GILROY SOLUTIONS LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1412 February 2014 APPLICATION FOR STRIKING-OFF

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/07/124 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/07/1126 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/06/1014 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYEFIELD CSS LIMITED / 01/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY JAMES EDWARDS / 01/06/2010

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

30/07/0930 July 2009 SECRETARY APPOINTED RYEFIELD CSS LIMITED

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BALLARD

View Document

15/06/0915 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM:
12-14 ST MARY'S STREET
NEWPORT
SHROPSHIRE
TF10 7AB

View Document

17/08/0417 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0429 July 2004 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