DAVID GILL LIMITED

Company Documents

DateDescription
15/09/0915 September 2009 STRUCK OFF AND DISSOLVED

View Document

02/06/092 June 2009 First Gazette

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: 3 LOUGHBOROUGH STREET LONDON SE11 5RB

View Document

07/08/087 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 RETURN MADE UP TO 23/05/98; CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

09/06/989 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

01/06/981 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

20/05/9820 May 1998 EXEMPTION FROM APPOINTING AUDITORS 30/04/98

View Document

15/05/9815 May 1998 COMPANY NAME CHANGED DGT LONDON LIMITED CERTIFICATE ISSUED ON 18/05/98

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

13/05/9813 May 1998 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 STRIKE-OFF ACTION SUSPENDED

View Document

18/11/9718 November 1997 FIRST GAZETTE

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information