Advanced company searchLink opens in new window

DSV GIL SOLUTIONS LIMITED

Company number 03922965

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)
31 Oct 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Agility logistics sh op 17/10/01
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
31 Oct 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
31 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ 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
31 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2001 395 Particulars of mortgage/charge
23 Oct 2001 AA Accounts for a dormant company made up to 28 February 2001
24 Sep 2001 287 Registered office changed on 24/09/01 from: eversheds house 70 great bridgewater street manchester M1 5ES
21 May 2001 287 Registered office changed on 21/05/01 from: 61 barcheston road cheadle cheshire SK8 1LJ
03 May 2001 122 £ nc 1000/110 20/04/01
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 1000/110 20/04/01
03 May 2001 122 S-div 20/04/01
26 Apr 2001 88(2)R Ad 20/04/01--------- £ si 990@.1=99 £ ic 1/100
26 Apr 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
26 Apr 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
26 Apr 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2001 287 Registered office changed on 28/03/01 from: london scottish house 24 mount street manchester M2 3DB
21 Feb 2001 363s Return made up to 10/02/01; full list of members
08 Aug 2000 288a New director appointed
08 Aug 2000 288a New director appointed
08 Aug 2000 288a New director appointed
08 Aug 2000 288b Director resigned
08 Aug 2000 288b Secretary resigned
08 Aug 2000 288a New secretary appointed;new director appointed
23 May 2000 CERTNM Company name changed ever 1300 LIMITED\certificate issued on 24/05/00
21 Feb 2000 287 Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
10 Feb 2000 NEWINC Incorporation