GHYLL INDUSTRIES LIMITED

Company Documents

DateDescription
18/07/1118 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 10 October 2010

View Document

05/08/105 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM BROWN / 17/07/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 10 October 2009

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 10 October 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 10 October 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/10/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 10/10/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/10/04

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/10/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/10/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 10/10/02

View Document

15/10/0115 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: G OFFICE CHANGED 10/10/01 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001

View Document

09/10/019 October 2001 COMPANY NAME CHANGED NEATDOOR LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0117 July 2001 Incorporation

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