GIL ENGINEERING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/02/159 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/02/1411 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/02/138 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/03/1220 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/02/118 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 08/02/118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GILLESPIE / 04/02/2011 |
| 08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/05/1025 May 2010 | COMPANY NAME CHANGED BROOKSON (5199D) LIMITED CERTIFICATE ISSUED ON 25/05/10 |
| 25/05/1025 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 18/03/1018 March 2010 | REGISTERED OFFICE CHANGED ON 18/03/2010 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 11/02/1011 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/03/0918 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 07/02/087 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
| 19/04/0719 April 2007 | DIRECTOR RESIGNED |
| 14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 22/02/0722 February 2007 | S366A DISP HOLDING AGM 07/02/07 |
| 07/02/077 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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