GILVARRY ENTERPRISES LIMITED

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 APPLICATION FOR STRIKING-OFF

View Document

24/07/0924 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 13/07/07; CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: EDNEY HOUSE 46 HATTON GARDEN LONDON EC1N 8EX

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/07/99

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 103 NEWGATE STREET LONDON EC1A 7AP

View Document

16/07/9816 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

03/01/963 January 1996 ALTER MEM AND ARTS 04/12/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

06/09/936 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

22/07/9222 July 1992

View Document

22/07/9222 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991

View Document

19/07/9019 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 28/02

View Document

05/02/885 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/05/878 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/02/8713 February 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

27/08/8627 August 1986 REGISTERED OFFICE CHANGED ON 27/08/86 FROM: GEORGIAN HOUSE 381 ST JOHN STREET LONDON EC1

View Document


More Company Information
Recently Viewed
  • SIFERRY LIMITED


  • 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