GUS 1998 UNLIMITED

Company Documents

DateDescription
09/05/259 May 2025 Liquidators' statement of receipts and payments to 2025-03-10

View Document

01/05/241 May 2024 Declaration of solvency

View Document

27/03/2427 March 2024 Appointment of a voluntary liquidator

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

04/03/244 March 2024 Termination of appointment of Mark Edward Pepper as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Karen Julia Greenwood as a director on 2024-03-01

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

15/11/2315 November 2023 Termination of appointment of Antony Jonathan Ward Barnes as a director on 2023-10-27

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Secretary's details changed for Ronan Hanna on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Daniel Tristan Lilley on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mrs Karen Julia Greenwood on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Antony Jonathan Ward Barnes on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Mark Edward Pepper on 2022-10-01

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

11/10/2111 October 2021 Full accounts made up to 2021-03-31

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
LANDMARK HOUSE EXPERIAN WAY
NG2 BUSINESS PARK
NOTTINGHAM
NG80 1ZZ

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAEME COOPER / 15/09/2014

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 01/11/2013

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JONATHAN WARD BARNES / 21/09/2012

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR ANTONY JONATHAN WARD BARNES

View Document

31/08/1231 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/01/1121 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEPPER / 02/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 02/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 02/01/2011

View Document

16/11/1016 November 2010 SECRETARY APPOINTED RONAN HANNA

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY ALICE READ

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/1024 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1018 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 01/10/2009

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 01/10/2009

View Document

10/10/0910 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE READ / 01/10/2009

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: TALBOT HOUSE TALBOT STREET NOTTINGHAM NG80 1TH

View Document

10/02/0910 February 2009 SECRETARY'S PARTICULARS ALICE READ

View Document

26/01/0926 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: C/O PAUL COOPER EXPERIAN FINANCE PLC, THE WORKS 5 UNION STREET, MANCHESTER LANCASHIRE M12 4JD

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: C/O PAUL COOPER GUS PLC THE WORKS 5 UNION STREET MANCHESTER LANCASHIRE M12 4JD

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: UNIVERSAL HOUSE DEVONSHIRE STREET MANCHESTER M60 1XA

View Document

10/03/0410 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

27/01/0327 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0214 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0230 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0112 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 ALTER MEM AND ARTS 26/03/99

View Document

08/04/998 April 1999 IR� IC 708000000/697654636 26/03/99 IR� SR 10345364@1=10345364

View Document

08/04/998 April 1999 ALTER MEM AND ARTS 26/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 ALTER MEM AND ARTS 31/03/98

View Document

18/04/9818 April 1998 ALTER MEM AND ARTS 31/03/98 IR� NC 800000000/102345953 31/03/98

View Document

18/04/9818 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9823 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/02/9823 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

23/02/9823 February 1998 ADOPT MEM AND ARTS 09/02/98

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 ADOPT MEM AND ARTS 06/02/98 NC INC ALREADY ADJUSTED 06/02/98 AUTH ALLOT OF SECURITY 06/02/98

View Document

13/02/9813 February 1998 S386 DIS APP AUDS 06/02/98

View Document

13/02/9813 February 1998 S366A DISP HOLDING AGM 06/02/98

View Document

13/02/9813 February 1998 S252 DISP LAYING ACC 06/02/98

View Document

13/02/9813 February 1998 ADOPT MEM AND ARTS 06/02/98

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: ONE SILK STREET LONDON EC2Y 8HQ

View Document

13/02/9813 February 1998 NC INC ALREADY ADJUSTED 06/02/98

View Document

13/02/9813 February 1998 IR� NC 0/800000000 06/02/98

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 COMPANY NAME CHANGED HACKUNLIMCO (NO.10) CERTIFICATE ISSUED ON 05/02/98

View Document

03/02/983 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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