PETER. D. M. GILLOTT LIMITED

Company Documents

DateDescription
02/06/112 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/06/112 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008744

View Document

02/06/112 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 13 WARWICK TERRACE CROOKES SHEFFIELD SOUTH YORKSHIRE S10 1LY UNITED KINGDOM

View Document

27/04/1127 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DEREK MARSH GILLOTT / 01/01/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER GILLOTT / 01/04/2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/08 FROM: GISTERED OFFICE CHANGED ON 20/06/2008 FROM APARTMENT 5 SYCAMORE COURT 142 CHELSEA ROAD SHEFFIELD SOUTH YORKSHIRE S11 9BN

View Document

20/06/0820 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0710 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 C/O PARKINSONS ACCOUNTANTS FLOOR 2 THE PORTERGATE ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8NX

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: G OFFICE CHANGED 26/10/05 GRANGE BROOK FROST FOLD MILL BRIDGE CASTLETON DERBYSHIRE S33 8WR

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: G OFFICE CHANGED 03/03/05 "THE RAMBLERS REST" BACK STREET MILLBRIDGE CASTLETON HOPE VALLEY S33 8WR

View Document

16/04/0416 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 COMPANY NAME CHANGED GILLWASTE LIMITED CERTIFICATE ISSUED ON 06/02/04

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 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