Advanced company searchLink opens in new window

GILMOURBANKS LIMITED

Company number 03003104

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2000 AA Accounts for a small company made up to 30 June 1999
05 Apr 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
03 Apr 2000 363s Return made up to 19/12/99; full list of members
01 Apr 2000 395 Particulars of mortgage/charge
14 Mar 2000 288a New secretary appointed
14 Mar 2000 288b Director resigned
05 May 1999 AA Accounts for a small company made up to 30 June 1998
21 Jan 1999 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
19 Jan 1999 363s Return made up to 19/12/98; no change of members
12 Jan 1999 288b Director resigned
12 Jan 1998 363s Return made up to 19/12/97; full list of members
05 Jan 1998 AA Accounts for a small company made up to 30 June 1997
17 Oct 1997 288b Director resigned
17 Oct 1997 288a New director appointed
02 Feb 1997 363s Return made up to 19/12/96; no change of members
23 Jan 1997 225 Accounting reference date extended from 31/12/96 to 30/06/97
13 Dec 1996 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
25 Sep 1996 AA Accounts for a dormant company made up to 31 December 1995
25 Sep 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 Sep 1996 287 Registered office changed on 25/09/96 from: 39 stafford road ellesmere park manchester greater manchester M30 9HN
15 Jun 1996 288 Director resigned
05 Jun 1996 363s Return made up to 19/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Jun 1996 288 Director resigned
03 Jun 1996 288 New director appointed
19 May 1996 287 Registered office changed on 19/05/96 from: no 1 the paddock worsley manchester M28 2QR