GIS-KOVACHEV LTD

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 APPLICATION FOR STRIKING-OFF

View Document

21/11/1121 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 1 AUDLEY GROVE BATH BA1 3BS UNITED KINGDOM

View Document

03/12/103 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VALENTIN KOVACHEV / 01/04/2010

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/05/1029 May 2010 REGISTERED OFFICE CHANGED ON 29/05/2010 FROM FLAT 5 17 GREAT STANHOPE STREET BATH AVON BA1 2BQ

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/11/0926 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN KOVACHEV / 24/10/2009

View Document

02/05/092 May 2009 REGISTERED OFFICE CHANGED ON 02/05/09 FROM: 125 LOCKSBROOK ROAD BATH BANES BA1 3EJ

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 15 FOREFIELD PLACE LYNCOMBE HILL BATH BANES BA2 4QF

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 14 HIGH STREET HIGH STREET WESTON BATH BA1 4BX

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

12/02/0312 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 05/04/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 25/01/03

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW SECRETARY APPOINTED

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

24/10/0124 October 2001 Incorporation

View Document

24/10/0124 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information