GILIGANS LIMITED

Company Documents

DateDescription
25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/02/1617 February 2016 PREVEXT FROM 31/05/2015 TO 31/07/2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM
FIRST FLOOR OFFICES WESSENDEN BUSINESS CENTRE
PROSPECT ROAD
ALRESFORD
HAMPSHIRE
SO24 9QF

View Document

04/12/154 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1522 July 2015 COMPANY NAME CHANGED BRIDGER ALARMS LIMITED
CERTIFICATE ISSUED ON 22/07/15

View Document

12/06/1512 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/12/144 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ANNE GILL / 31/05/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HUGH GILL / 31/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/12/1311 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

10/06/1310 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/12/126 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM
FIRST FLOOR OFFICES WESSENDEN BUSINESS CENTRE
PROSPECT ROAD
ALRESFORD
HAMPSHIRE
SO24 9QF
UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM UNIT 4 SCYLLA INDUSTRIAL ESTA WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND

View Document

13/12/1113 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/12/103 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/12/103 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM BANK CHAMBERS BROOK STREET BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1AX UNITED KINGDOM

View Document

09/12/099 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HUGH GILL / 02/12/2009

View Document

05/06/095 June 2009 SECRETARY'S PARTICULARS LORRAINE GILL

View Document

05/06/095 June 2009 DIRECTOR'S PARTICULARS ADRIAN GILL

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: BANK CHAMBERS, BROOK STREET BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1AX

View Document

03/01/083 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/01/072 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: UNIT 4 SCYLLA INDUSTRIAL ESTATE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: UNIT 8 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

17/06/9917 June 1999 � NC 1000/1020 20/05/99

View Document

17/06/9917 June 1999 NC INC ALREADY ADJUSTED 20/05/99

View Document

19/11/9819 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

06/10/966 October 1996 REGISTERED OFFICE CHANGED ON 06/10/96 FROM: 8 ANDOVER ROAD WINCHESTER HANTS SO23 7BS

View Document

13/08/9613 August 1996 S80A AUTH TO ALLOT SEC 01/08/96 S366A DISP HOLDING AGM 01/08/96 S252 DISP LAYING ACC 01/08/96 S386 DISP APP AUDS 01/08/96 S369(4) SHT NOTICE MEET 01/08/96

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/10/9510 October 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

13/04/9513 April 1995 ADOPT MEM AND ARTS 30/03/95

View Document

30/03/9530 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/02/959 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/02/959 February 1995 NC INC ALREADY ADJUSTED 19/12/94

View Document

09/02/959 February 1995 ALTER MEM AND ARTS 19/12/94

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 � NC 100/1000 19/12/94

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

03/01/953 January 1995 COMPANY NAME CHANGED SENRIB LIMITED CERTIFICATE ISSUED ON 04/01/95; RESOLUTION PASSED ON 19/12/94

View Document

19/12/9419 December 1994 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