GILLOT IMAGES LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

22/12/1222 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MRS DENISE GILLOT

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 313 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1EJ

View Document

24/08/1124 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GOLDMAN

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR PAUL GOLDMAN

View Document

22/07/1022 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM C/O EBS ACCOUNTANTS GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU

View Document

14/07/0914 July 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