Advanced company searchLink opens in new window

GULARGAMBONE (2) LIMITED

Company number 03237179

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)
14 Jan 2008 288a New secretary appointed
14 Jan 2008 288a New director appointed
14 Jan 2008 287 Registered office changed on 14/01/08 from: woolgate exchange 25 basinghall street london EC2V 5HA
10 Jan 2008 CERTNM Company name changed westlb uk leasing (3) LIMITED\certificate issued on 10/01/08
02 Jan 2008 288b Director resigned
30 Oct 2007 288c Secretary's particulars changed
25 Apr 2007 363a Return made up to 31/03/07; full list of members
28 Jun 2006 AA Full accounts made up to 30 March 2005
28 Apr 2006 363a Return made up to 31/03/06; full list of members
28 Apr 2006 288c Director's particulars changed
28 Apr 2006 288c Director's particulars changed
28 Apr 2006 288c Director's particulars changed
10 Oct 2005 288a New director appointed
10 Oct 2005 288b Director resigned
07 Jun 2005 363s Return made up to 31/03/05; full list of members
22 Apr 2005 MA Memorandum and Articles of Association
11 Apr 2005 CERTNM Company name changed abbey national december leasing (7) LIMITED\certificate issued on 11/04/05
11 Apr 2005 225 Accounting reference date shortened from 31/12/05 to 30/03/05
11 Apr 2005 287 Registered office changed on 11/04/05 from: abbey national house 2 triton square regents place london NW1 3AN
11 Apr 2005 288b Director resigned
11 Apr 2005 288b Director resigned
11 Apr 2005 288b Secretary resigned
11 Apr 2005 288a New director appointed
11 Apr 2005 288a New director appointed
11 Apr 2005 288a New director appointed