THE GILLYGATE LIMITED

Company Documents

DateDescription
22/06/1322 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

04/01/124 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/09/1020 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ROWLEY / 22/11/2009

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JAMES BENNETT / 22/11/2009

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 48 GILLYGATE YORK WEST YORKSHIRE YO31 7EQ

View Document

22/07/1022 July 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES BENNETT / 22/11/2009

View Document

19/05/1019 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

17/12/0917 December 2009 22/11/08 NO CHANGES

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0915 September 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

18/02/0818 February 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: G OFFICE CHANGED 26/02/07 CLUB CHAMBERS MUSEUM STREET YORK YO1 7DN

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

22/11/0522 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information