GILLTEX LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 APPLICATION FOR STRIKING-OFF

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/12/093 December 2009 Annual return made up to 1 November 2008 with full list of shareholders

View Document

03/12/093 December 2009 01/11/09 NO CHANGES

View Document

02/12/092 December 2009 RES02

View Document

01/12/091 December 2009 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

23/06/0923 June 2009 STRUCK OFF AND DISSOLVED

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 01/11/05; NO CHANGE OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 01/11/04; NO CHANGE OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

21/09/0421 September 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM:
4TH FLOOR, 36 EASTCASTLE STREET, LONDON, W1W 8DP

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM:
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

01/11/021 November 2002 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