GIN RESOURCE SOLUTIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 05/10/215 October 2021 | Final Gazette dissolved via compulsory strike-off | 
| 05/10/215 October 2021 | Final Gazette dissolved via compulsory strike-off | 
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off | 
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off | 
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 06/04/166 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 27/04/1527 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 11/04/1411 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders | 
| 07/04/147 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GIN / 06/04/2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 16/04/1316 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 04/05/124 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 12/05/1112 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders | 
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 11/05/1011 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders | 
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GIN / 01/03/2010 | 
| 17/01/1017 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 28/04/0928 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | 
| 27/04/0927 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / CONWAY GIN / 01/03/2009 | 
| 15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 12/05/0812 May 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | 
| 07/01/087 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | 
| 20/04/0720 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | 
| 27/11/0627 November 2006 | DIRECTOR'S PARTICULARS CHANGED | 
| 17/07/0617 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | 
| 11/05/0611 May 2006 | SECRETARY RESIGNED | 
| 11/05/0611 May 2006 | NEW SECRETARY APPOINTED | 
| 08/05/068 May 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | 
| 25/04/0625 April 2006 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 69 GALPINS ROAD THORNTON HEATH SURREY CR7 6EN | 
| 03/05/053 May 2005 | NEW SECRETARY APPOINTED | 
| 31/03/0531 March 2005 | 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