GARGAP LIMITED

Company Documents

DateDescription
04/11/104 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

07/01/087 January 2008 COMPANY NAME CHANGED MERIDIAN PETROLEUM TRADING COMPA NY LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: G OFFICE CHANGED 01/06/07 WATFORD OIL DEPOT, ORPHANAGE ROAD, WATFORD HERTFORDSHIRE WD1 1PP

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: G OFFICE CHANGED 30/06/06 LINKWASTE ANNEXE, NEWSPAPER HOUSE, CHEMICAL LANE STOKE-ON-TRENT ST6 4PB

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: G OFFICE CHANGED 26/07/05 THE BRAMPTON NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 0TE

View Document

09/11/049 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: G OFFICE CHANGED 01/03/03 7 BERKELEY COURT BOROUGH ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TT

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

07/11/027 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

06/11/016 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/11/9830 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: G OFFICE CHANGED 15/04/98 TARMAY HOUSE 146 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD2 4AE

View Document

07/11/977 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/11/9514 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: G OFFICE CHANGED 20/02/95 STERLING HOUSE 175 HIGH STREET RICKMANSWORTH HERTS WD3 1AY

View Document

28/10/9428 October 1994

View Document

28/10/9428 October 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

11/11/9311 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/11/9311 November 1993

View Document

11/11/9311 November 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 ALTER MEM AND ARTS 30/11/90

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

18/11/9218 November 1992

View Document

18/11/9218 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 EXEMPTION FROM APPOINTING AUDITORS 30/06/92

View Document

16/09/9216 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

10/08/9210 August 1992

View Document

10/08/9210 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM: G OFFICE CHANGED 10/08/92 PO BOX698 69/85 TABERNACLE STREET LONDON EC2A 4RR

View Document

05/05/925 May 1992

View Document

05/05/925 May 1992 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991

View Document

11/03/9111 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: G OFFICE CHANGED 04/02/91 SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

21/01/9121 January 1991 COMPANY NAME CHANGED SURGEMART LIMITED CERTIFICATE ISSUED ON 22/01/91

View Document

01/11/901 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company