Advanced company searchLink opens in new window

GILPAK LIMITED

Company number SC195710

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)
13 May 2005 363s Return made up to 28/04/05; full list of members
04 Jan 2005 AA Total exemption small company accounts made up to 30 April 2004
28 Apr 2004 AA Total exemption full accounts made up to 30 April 2003
28 Apr 2004 363s Return made up to 28/04/04; full list of members
24 May 2003 AA Total exemption full accounts made up to 30 April 2002
14 May 2003 363s Return made up to 28/04/03; full list of members
10 Jul 2002 288b Director resigned
02 Jul 2002 288b Director resigned
11 Jun 2002 363s Return made up to 28/04/02; full list of members
01 Mar 2002 AA Total exemption full accounts made up to 30 April 2001
26 Apr 2001 363s Return made up to 28/04/01; full list of members
28 Feb 2001 AA Full accounts made up to 30 April 2000
13 Jul 2000 363s Return made up to 28/04/00; full list of members
26 Oct 1999 88(2)R Ad 24/08/99--------- £ si 49998@1=49998 £ ic 2/50000
26 Oct 1999 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
26 Oct 1999 123 £ nc 100/50000 28/06/99
10 Jun 1999 CERTNM Company name changed imprisac (uk) LIMITED\certificate issued on 11/06/99
27 May 1999 287 Registered office changed on 27/05/99 from: 53 bothwell street glasgow lanarkshire G2 6TS
27 May 1999 288a New director appointed
27 May 1999 288a New secretary appointed
27 May 1999 288a New director appointed
05 May 1999 288b Secretary resigned
05 May 1999 288b Director resigned
28 Apr 1999 NEWINC Incorporation