GILT EDGE GROUP LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 STRUCK OFF AND DISSOLVED

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND TULLY / 10/11/2009

View Document

07/12/097 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY RAYMOND TULLY / 05/12/2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: C/O CRITCHLEYS AVALON HOUSE, MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 11/11/06; CHANGE OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 � NC 1000/50000 27/10/

View Document

28/01/0028 January 2000 NC INC ALREADY ADJUSTED 27/10/99

View Document

18/01/0018 January 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/03/00

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 Incorporation

View Document

11/11/9911 November 1999 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