GIS INSULATION SYSTEMS LTD.

Company Documents

DateDescription
03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 Annual return made up to 25 September 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY AGATA URBAN

View Document

02/12/102 December 2010 APPOINT PERSON AS DIRECTOR

View Document

02/12/102 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR DARIUSZ URBAN

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY AGATA URBAN

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 73 BELSIZE AVENUE SPRINGFIELD MILTON KEYNES MK6 3LN

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MATHIAS GAFFKE

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR DARIUSZ URBAN

View Document

14/10/1014 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1014 October 2010 COMPANY NAME CHANGED D.A. LOGISTICS (UK) LTD CERTIFICATE ISSUED ON 14/10/10

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 191 CROWE ROAD BEDFORD MK40 4FQ

View Document

15/03/1015 March 2010 Annual return made up to 21 September 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DISS40 (DISS40(SOAD))

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARIUSZ URBAN / 10/08/2009

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / AGATA URBAN / 10/08/2009

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARIUSZ URBAN / 10/08/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

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