S GILLMORE DESIGN ENGINEERING LTD

Company Documents

DateDescription
01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1220 April 2012 APPLICATION FOR STRIKING-OFF

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/02/1025 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT GILLMORE / 24/02/2010

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: GISTERED OFFICE CHANGED ON 18/02/2009 FROM 28 WALLISDEAN AVENUE FAREHAM HAMPSHIRE PO14 1HR UNITED KINGDOM

View Document

17/02/0917 February 2009 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