RORY GILL FINE ART LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/131 November 2013 APPLICATION FOR STRIKING-OFF

View Document

13/02/1313 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN GILL

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR. IAN WILLIAM GILL

View Document

01/02/111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 COMPANY NAME CHANGED STIRLING MILLER LIMITED CERTIFICATE ISSUED ON 21/01/11

View Document

21/01/1121 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED RORY FREDERICK GILL

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN GILL

View Document

27/01/1027 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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