GITTINS COMMUNICATIONS LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 STRUCK OFF AND DISSOLVED

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

01/08/131 August 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA COLCOMBE

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA COLCOMBE / 30/06/2007

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER WARD / 06/11/2007

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARD / 06/11/2007

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WARD / 11/06/2009

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/08/0814 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

14/08/0814 August 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/08/0814 August 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/08/0814 August 2008 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

14/08/0814 August 2008 RECLASSIFFY SHARES 24/07/2008

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MR SIMON WARD

View Document

30/05/0830 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: G OFFICE CHANGED 26/07/00 50 SOVEREIGN ROAD KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM B30 2HN

View Document

02/06/002 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/01/9921 January 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/01/99

View Document

26/05/9826 May 1998 RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9714 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 ADOPT MEM AND ARTS 10/01/97

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/07/9612 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9624 May 1996 RETURN MADE UP TO 17/05/96; CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/06/9410 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/9417 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information