Advanced company searchLink opens in new window

GUS CATALOGUES UNLIMITED

Company number 03479386

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 Jan 2009 363a Return made up to 02/01/09; full list of members
04 Nov 2008 AA Full accounts made up to 31 March 2008
07 Feb 2008 288b Director resigned
01 Feb 2008 287 Registered office changed on 01/02/08 from: c/o paul cooper experian finance PLC, the works 5 union street, manchester lancashire M12 4JD
01 Feb 2008 288a New secretary appointed
01 Feb 2008 288b Secretary resigned
28 Jan 2008 363a Return made up to 02/01/08; full list of members
01 Nov 2007 AA Full accounts made up to 31 March 2007
19 Oct 2007 288a New director appointed
11 Jun 2007 288c Director's particulars changed
25 Jan 2007 AA Full accounts made up to 31 March 2006
03 Jan 2007 363a Return made up to 02/01/07; full list of members
03 Jan 2007 287 Registered office changed on 03/01/07 from: c/o paul cooper gus PLC the works 5 union street manchester lancashire M12 4JD
28 Feb 2006 AA Full accounts made up to 31 March 2005
31 Jan 2006 363s Return made up to 04/01/06; full list of members
30 Jul 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Re:auth make donations 18/07/05
02 Feb 2005 AA Full accounts made up to 31 March 2004
01 Feb 2005 363s Return made up to 04/01/05; full list of members
20 Jul 2004 288b Secretary resigned
20 Jul 2004 288a New secretary appointed
20 Jul 2004 288b Director resigned
20 Jul 2004 288a New director appointed
17 Jun 2004 287 Registered office changed on 17/06/04 from: universal house devonshire street manchester M60 1XA
04 Feb 2004 363s Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
04 Feb 2004 AA Full accounts made up to 31 March 2003