GILLIVANS SMALL LOADS LIMITED

Company Documents

DateDescription
06/09/116 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1116 May 2011 APPLICATION FOR STRIKING-OFF

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM THE ANNEXE, BOSWORTHS SLAUGHAM HAYWARDS HEATH WEST SUSSEX RH17 6AQ

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY ZACKHEIM / 25/10/2010

View Document

02/11/102 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/12/0812 December 2008 SECRETARY APPOINTED MS SUSAN PATRICIA MAY WILLIS

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN HARRIS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/08/07

View Document

21/06/0721 June 2007 COMPANY NAME CHANGED FERIA LIMITED CERTIFICATE ISSUED ON 21/06/07

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: G OFFICE CHANGED 29/11/06 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

26/10/0626 October 2006 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