GASKELL CARPET TILES LIMITED

Company Documents

DateDescription
06/10/146 October 2014 DIRECTOR APPOINTED WALLACE BRETT SIMPSON

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOOD

View Document

13/08/1413 August 2014 SAIL ADDRESS CHANGED FROM:
SQUIRE SANDERS (UK) LLP (REF: CSU) EDMUND STREET
BIRMINGHAM
B3 2JR
ENGLAND

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUIRE SANDERS SECRETARIAL SERVICES LIMITED / 02/06/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
SQUIRE SANDERS (UK) LLP (REF: CSU) EDMUND STREET
BIRMINGHAM
B3 2JR
ENGLAND

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

08/08/138 August 2013 SAIL ADDRESS CHANGED FROM:
SQUIRE SANDERS (UK) LLP REF:SDW RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
C/O SQUIRE SANDERS (UK) LLP (REF: SDW)
RUTLAND HOUSE 148 EDMUND STREET
BIRMINGHAM
B3 2JR
UNITED KINGDOM

View Document

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

09/08/129 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 SAIL ADDRESS CHANGED FROM: SQUIRE SANDERS HAMMONDS REF:SDW RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

10/05/1210 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSH SECRETARIAL SERVICES LIMITED / 04/01/2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM SQUIRE SANDERS HAMMONDS (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

04/08/114 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 01/01/2011

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 SAIL ADDRESS CHANGED FROM: HAMMONDS LLP REF:SDW RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR MICHAEL JOHN HOLT

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGGINSON

View Document

20/08/1020 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMONDS SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GOOD / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DRAY / 19/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK HIGGINSON / 19/10/2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL FORMAN

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED STEPHEN PAUL GOOD

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED SIMON JOHN DRAY

View Document

26/08/0926 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: 9TH FLOOR MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA

View Document

18/03/0918 March 2009 SECRETARY APPOINTED HAMMONDS SECRETARIAL SERVICES LIMITED

View Document

18/03/0918 March 2009 SECRETARY RESIGNED DAVID MORRIS

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

01/04/081 April 2008 DIRECTOR RESIGNED GEOFFREY HAMMOND

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: C/O LOW & BONAR PLC 50 SEYMOUR STREET LONDON W1H 7JG

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; NO CHANGE OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 3RD FLOOR MIMET HOUSE 5A PRAED STREET LONDON W2 1NJ

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0418 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED FRESHNAME NO.299 LIMITED CERTIFICATE ISSUED ON 27/02/03; RESOLUTION PASSED ON 19/02/03

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 12 BERKELEY STREET LONDON W1J 8DT

View Document

21/01/0321 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 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