Advanced company searchLink opens in new window

THE GIFT & LOYALTY COMPANY LIMITED

Company number 03941797

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)
20 Aug 2012 TM02 Termination of appointment of Andrea Lonnen as a secretary on 18 July 2012
15 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Dec 2011 AA Full accounts made up to 31 March 2011
19 Dec 2011 AP01 Appointment of Miss Andrea Lonnen as a director on 9 December 2011
19 Dec 2011 AP03 Appointment of Miss Andrea Lonnen as a secretary on 9 December 2011
19 Dec 2011 TM02 Termination of appointment of Seng Hoong Ng as a secretary on 11 November 2011
11 May 2011 AP01 Appointment of Mr Michael John Fromant as a director
26 Apr 2011 AP03 Appointment of Mr Seng Hoong Ng as a secretary
24 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
04 Feb 2011 TM01 Termination of appointment of William Fergus as a director
14 Jan 2011 MG01 Duplicate mortgage certificatecharge no:1
13 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
29 Dec 2010 CERTNM Company name changed funmail LIMITED\certificate issued on 29/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-27
15 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
19 Mar 2010 TM02 Termination of appointment of Nina Learoyd as a secretary
05 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
05 Mar 2010 AP01 Appointment of Mr William Barry Fergus as a director
30 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
04 Mar 2009 363a Return made up to 02/03/09; full list of members
13 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
30 May 2008 288b Appointment terminated secretary capital law secretaries LIMITED
30 May 2008 288a Secretary appointed nina learoyd
28 May 2008 287 Registered office changed on 28/05/2008 from, capital law LLP one caspian point, caspian way, cardiff, CF10 4DQ
05 Apr 2008 288a Director appointed peter john cox