GIG OPERATIONS LIMITED

Company Documents

DateDescription
10/03/1110 March 2011 DIRECTOR APPOINTED MR NEIL SIMON GREENWOLD

View Document

16/12/1016 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ALBANESE / 01/12/2009

View Document

29/12/0929 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/09 FROM: GISTERED OFFICE CHANGED ON 25/08/2009 FROM 150 MINORIES LONDON EC3N 1SL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: G OFFICE CHANGED 02/05/03 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

02/05/032 May 2003

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0323 January 2003 COMPANY NAME CHANGED BROADCASE LIMITED CERTIFICATE ISSUED ON 06/12/02

View Document

20/01/0320 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

05/12/025 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/025 December 2002 Incorporation

View Document


More Company Information