- Company Overview for GULF SPARES LIMITED (03661266)
- Filing history for GULF SPARES LIMITED (03661266)
- People for GULF SPARES LIMITED (03661266)
- More for GULF SPARES LIMITED (03661266)
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
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 |