(AD01) Address change date: Fri, 30th Sep 2022. New Address: Gil Investments Ltd. 5, the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP. Previous address: Unit 8 Pantglas Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8GE
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 20th Dec 2015 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 11th Dec 2014 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 11th Dec 2014 - the day director's appointment was terminated
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 20th Dec 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 14th Jan 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 20th Dec 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 17th Jan 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed mail order 4 x 4 LIMITEDcertificate issued on 07/10/13
filed on: 7th, October 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 7th, October 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 20th Dec 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 20th Dec 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(15 pages)
|
(AP01) On Wed, 11th May 2011 new director was appointed.
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 3rd Mar 2011 - the day director's appointment was terminated
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 20th Dec 2010 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on Fri, 29th Jan 2010. Old Address: Bearmach House Unit 5 Pantglas Industrial Estate Bedwas Caerphilly CF83 8GE
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
(TM02) Fri, 29th Jan 2010 - the day secretary's appointment was terminated
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 20th Dec 2009 with full list of members
filed on: 29th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 31st Dec 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 12th Jan 2010 - the day secretary's appointment was terminated
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 31st Dec 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Dec 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 12th Jan 2010
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 12th Jan 2010 - the day secretary's appointment was terminated
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return up to Tue, 23rd Dec 2008 with shareholders record
filed on: 23rd, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2007
filed on: 1st, October 2008
| accounts
|
Free Download
(12 pages)
|
(288a) On Tue, 24th Jun 2008 Director appointed
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 24th Jun 2008 Director appointed
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 13th Feb 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 13th Feb 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/12/07 from: 40 bryn awelon road cyncoed cardiff CF23 6QR
filed on: 7th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/12/07 from: 40 bryn awelon road cyncoed cardiff CF23 6QR
filed on: 7th, December 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 2nd, November 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 2nd, November 2007
| accounts
|
Free Download
(3 pages)
|
(288b) On Sun, 25th Mar 2007 Director resigned
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sun, 25th Mar 2007 Secretary resigned
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sun, 25th Mar 2007 Director resigned
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sun, 25th Mar 2007 New secretary appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 25th, March 2007
| incorporation
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 25th, March 2007
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of acquisition of shares with financial assistance
filed on: 25th, March 2007
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 25th, March 2007
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of acquisition of shares with financial assistance
filed on: 25th, March 2007
| resolution
|
Free Download
(2 pages)
|
(155(6)a) Declaration of assistance for shares acquisition
filed on: 25th, March 2007
| capital
|
Free Download
(6 pages)
|
(155(6)a) Declaration of assistance for shares acquisition
filed on: 25th, March 2007
| capital
|
Free Download
(6 pages)
|
(288b) On Sun, 25th Mar 2007 Secretary resigned
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sun, 25th Mar 2007 New secretary appointed
filed on: 25th, March 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 25th, March 2007
| incorporation
|
Free Download
(5 pages)
|
(288a) On Sun, 25th Mar 2007 New secretary appointed;new director appointed
filed on: 25th, March 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Sun, 25th Mar 2007 New secretary appointed;new director appointed
filed on: 25th, March 2007
| officers
|
Free Download
(3 pages)
|
(363a) Annual return up to Tue, 27th Feb 2007 with shareholders record
filed on: 27th, February 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 27th Feb 2007 with shareholders record
filed on: 27th, February 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 27th, February 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 27th, February 2007
| accounts
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, March 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 31st Mar 2006 with shareholders record
filed on: 31st, March 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 31st Mar 2006 with shareholders record
filed on: 31st, March 2006
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2004
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2004
| incorporation
|
Free Download
(12 pages)
|