GFIT NO 1 LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 STRUCK OFF AND DISSOLVED

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

27/02/0927 February 2009 DISS40 (DISS40(SOAD))

View Document

26/02/0926 February 2009 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 First Gazette

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 7 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AB

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0517 March 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

01/06/041 June 2004 FIRST GAZETTE

View Document

27/05/0427 May 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/04/031 April 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/10/0020 October 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

20/12/9920 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/02/9912 February 1999 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 ADOPT MEM AND ARTS 03/05/97 NC INC ALREADY ADJUSTED 03/05/97 AUTH ALLOT OF SECURITY 03/05/97 DISAPP PRE-EMPT RIGHTS 03/05/97

View Document

23/05/9723 May 1997 � NC 5000/5100 03/05/97

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: 20 FARRINGDON STREET LONDON EC4A 4PP

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED

View Document

23/05/9723 May 1997 ADOPT MEM AND ARTS 03/05/97

View Document

23/05/9723 May 1997 NC INC ALREADY ADJUSTED 03/05/97

View Document

23/05/9723 May 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/05/97

View Document

01/05/971 May 1997 � NC 100/5000 23/04/9

View Document

01/05/971 May 1997

View Document

01/05/971 May 1997

View Document

01/05/971 May 1997 Resolutions

View Document

01/05/971 May 1997 Resolutions

View Document

01/05/971 May 1997 NC INC ALREADY ADJUSTED 23/04/97

View Document

01/05/971 May 1997 � NC 100/5000 23/04/97 AUTH ALLOT OF SECURITY 23/04/97

View Document

29/04/9729 April 1997 COMPANY NAME CHANGED 2030TH SINGLE MEMBER SHELF INVES TMENT COMPANY LIMITED CERTIFICATE ISSUED ON 30/04/97

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 Incorporation

View Document

07/11/967 November 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


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