Advanced company searchLink opens in new window

GERBER SCIENTIFIC UK LTD

Company number 04077428

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Feb 2002 AA Group of companies' accounts made up to 30 April 2001
08 Feb 2002 288a New director appointed
10 Jan 2002 288b Director resigned
10 Jan 2002 288b Director resigned
03 Oct 2001 363s Return made up to 25/09/01; full list of members
20 Jun 2001 288a New secretary appointed
11 Jun 2001 288b Director resigned
01 May 2001 88(2)R Ad 20/03/01--------- £ si 73000000@1=73000000 £ ic 10/73000010
01 May 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
01 May 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
01 May 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 May 2001 123 £ nc 1000/100000000 14/03/01
12 Dec 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
12 Dec 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
12 Dec 2000 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Dec 2000 288a New director appointed
05 Dec 2000 288a New director appointed
05 Dec 2000 288a New director appointed
05 Dec 2000 288b Director resigned
05 Dec 2000 288b Director resigned
05 Dec 2000 287 Registered office changed on 05/12/00 from: carmelite, 50 victoria embankment, blackfriars london, EC4Y 0DX
05 Dec 2000 88(2)R Ad 30/10/00--------- £ si 9@1=9 £ ic 1/10
05 Dec 2000 225 Accounting reference date shortened from 30/09/01 to 30/04/01
24 Oct 2000 CERTNM Company name changed law 2223 LIMITED\certificate issued on 24/10/00
25 Sep 2000 NEWINC Incorporation