Advanced company searchLink opens in new window

GULF SPARES LIMITED

Company number 03661266

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)
05 Nov 2002 363a Return made up to 04/11/02; full list of members
03 Dec 2001 363a Return made up to 04/11/01; full list of members
05 Oct 2001 288b Director resigned
02 Oct 2001 288a New director appointed
02 Oct 2001 288b Secretary resigned
02 Oct 2001 287 Registered office changed on 02/10/01 from: finsgate 5/7 cranwood street london EC1V 9EE
17 Sep 2001 288a New secretary appointed
03 Sep 2001 AA Total exemption full accounts made up to 31 December 2000
09 Jan 2001 363a Return made up to 04/11/00; full list of members
13 Dec 2000 AA Full accounts made up to 31 December 1999
18 Oct 2000 288c Director's particulars changed
10 Mar 2000 363a Return made up to 04/11/99; full list of members
25 Aug 1999 244 Delivery ext'd 3 mth 31/12/99
16 Aug 1999 225 Accounting reference date extended from 30/11/99 to 31/12/99
14 Jun 1999 CERTNM Company name changed trendgate electronics LIMITED\certificate issued on 15/06/99
06 May 1999 88(2)R Ad 16/12/98--------- £ si 6998@1=6998 £ ic 2/7000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 16/12/98--------- £ si 6998@1=6998 £ ic 2/7000
06 May 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 May 1999 123 £ nc 1000/7000 16/12/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/7000 16/12/98
25 Jan 1999 288b Director resigned
25 Jan 1999 288a New secretary appointed
25 Jan 1999 288a New director appointed
25 Jan 1999 288b Secretary resigned
18 Dec 1998 287 Registered office changed on 18/12/98 from: 120 east road london N1 6AA
04 Nov 1998 NEWINC Incorporation