GILT EDGE CONTRACTS LIMITED

Company Documents

DateDescription
02/04/222 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

28/04/2028 April 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2020:LIQ. CASE NO.2

View Document

14/02/2014 February 2020 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00017890

View Document

30/04/1930 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2019:LIQ. CASE NO.2

View Document

04/05/184 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/02/2018:LIQ. CASE NO.2

View Document

26/04/1726 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2017

View Document

11/07/1611 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/06/1616 June 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

16/06/1616 June 2016 COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR

View Document

11/04/1611 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2016

View Document

16/04/1516 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2015

View Document

22/04/1422 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2014

View Document

26/04/1226 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2012

View Document

14/10/1114 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM, 81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS

View Document

09/02/119 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2011

View Document

09/02/119 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

24/01/1124 January 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/12/1030 December 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

23/11/1023 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM, 121 MILTON PARK, ABINGDON, OXON, OX14 4SA

View Document

02/10/102 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/07/102 July 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA TULLY / 01/04/2006

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY TULLY / 01/04/2006

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM, GILT EDGE HOUSE, 33 BATH STREET, ABINGDON, OXFORDSHIRE, OX14 3RH

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/09/0322 September 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 COMPANY NAME CHANGED TULLY CONTRACTS LIMITED CERTIFICATE ISSUED ON 16/11/99

View Document

29/04/9929 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9929 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: C/O CRITCHLEYS, THE MARKET PLACE, DIDCOT, OXFORDSHIRE OX11 7LE

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 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