GILLS CASTINGS AND COMPONENTS LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 STRUCK OFF AND DISSOLVED

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

16/01/1016 January 2010 RES02

View Document

15/01/1015 January 2010 ORDER OF COURT - RESTORATION

View Document

22/12/0522 December 2005 DISSOLVED

View Document

22/09/0522 September 2005 ADMINISTRATION TO DISSOLUTION

View Document

06/04/056 April 2005 ADMINISTRATORS PROGRESS REPORT

View Document

08/12/048 December 2004 RESULT OF MEETING OF CREDITORS

View Document

16/11/0416 November 2004 STATEMENT OF PROPOSALS

View Document

07/10/047 October 2004 APPOINTMENT OF ADMINISTRATOR

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: MARSH LANE WATER ORTON BIRMINGHAM WEST MIDLANDS B46 1NS

View Document

28/09/0328 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002

View Document

21/10/0221 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

21/10/0221 October 2002

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY

View Document

18/10/0218 October 2002 COMPANY NAME CHANGED ETCHCO 1163 LIMITED CERTIFICATE ISSUED ON 18/10/02

View Document

16/08/0216 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0216 August 2002 Incorporation

View Document


More Company Information