Advanced company searchLink opens in new window

GARDINER GRAPHICS GROUP LIMITED

Company number 03058942

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)
23 Sep 2014 CAP-SS Solvency Statement dated 08/09/14
23 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 500,000
10 Jun 2014 CH01 Director's details changed for Charles Gardiner on 19 May 2014
15 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
26 Jun 2013 MR01 Registration of charge 030589420004
10 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
11 Apr 2013 AP03 Appointment of Mr Harry Gardiner as a secretary
11 Apr 2013 TM02 Termination of appointment of Patricia Bradbeer as a secretary
10 Apr 2013 TM01 Termination of appointment of Salina Tomlin as a director
27 Nov 2012 AP01 Appointment of Mrs Salina Tomlin as a director
27 Nov 2012 AP01 Appointment of Russell Pay as a director
01 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
08 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
08 Jun 2012 AD02 Register inspection address has been changed from Unit 3 Network 11 Thorpe Way Banbury Oxfordshire OX16 4XY
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 24 November 2011
  • GBP 500,000
21 Nov 2011 AA01 Current accounting period extended from 30 November 2011 to 31 May 2012
10 Nov 2011 TM01 Termination of appointment of Mark Sanderson as a director
21 Oct 2011 CERTNM Company name changed gmp co (uk) LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-14
21 Oct 2011 CONNOT Change of name notice
18 Oct 2011 SH02 Sub-division of shares on 12 October 2011
15 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
12 Oct 2011 SH19 Statement of capital on 12 October 2011
  • GBP 1
12 Oct 2011 SH20 Statement by directors
12 Oct 2011 CAP-SS Solvency statement dated 11/10/11