GNU INNS LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FIRST GAZETTE

View Document

21/11/1221 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/11/1122 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

07/02/117 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

08/02/108 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 22/10/09 NO CHANGES

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALISON WRIGHT

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIQUORISH

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY ALISON WRIGHT

View Document

08/10/098 October 2009 DIRECTOR APPOINTED NICOLA LYNN CLARK

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0625 January 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/01/064 January 2006 � IC 200000/150000 09/12/05 � SR 50000@1=50000

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0230 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of 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

01/01/951 January 1995 A selection of 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

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/07/9420 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94

View Document

20/07/9420 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/07/936 July 1993 AUDITOR'S RESIGNATION

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

06/02/926 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: TOOMERS WHARF CANAL WALK NEWBURY BERKSHIRE RG14 5AS

View Document

29/01/9229 January 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 SECRETARY RESIGNED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

17/09/9117 September 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

02/08/902 August 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

18/10/8918 October 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 WD 27/06/88 AD 25/04/88--------- � SI 5000@1=5000 � IC 187502/192502

View Document

10/08/8810 August 1988 WD 27/06/88 AD 31/03/88--------- � SI 55000@1=55000 � IC 132502/187502

View Document

22/07/8822 July 1988 � NC 150000/200000

View Document

22/07/8822 July 1988 NC INC ALREADY ADJUSTED 23/03/88

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 NEW SECRETARY APPOINTED

View Document

11/03/8811 March 1988 REGISTERED OFFICE CHANGED ON 11/03/88 FROM: 77 LONDON ROAD NEWBURY BERKS RG13 1JM

View Document

10/02/8810 February 1988 WD 18/01/88 AD 23/03/87--------- � SI 57500@1=57500 � IC 65002/122502

View Document

10/02/8810 February 1988 WD 18/01/88 AD 30/10/86--------- � SI 65000@1=65000 � IC 2/65002

View Document

10/02/8810 February 1988 WD 18/01/88 AD 16/04/87--------- � SI 10000@1=10000 � IC 122502/132502

View Document

26/01/8826 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

30/11/8730 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/875 May 1987 NEW DIRECTOR APPOINTED

View Document

17/12/8617 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8622 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 REGISTERED OFFICE CHANGED ON 22/10/86 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

22/09/8622 September 1986 CERTIFICATE OF INCORPORATION

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