Gfi Information Technologies LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 7, 2001)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BLAKEDEW ONE HUNDRED AND TWENTY ONE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03629862 |
Record last updated | Friday, January 19, 2018 8:00:26 AM UTC |
Official Address | C/o Mazars LLp Lancaster House 67 Newhall Street Birmingham B31ng Ladywood There are 71 companies registered at this street |
Postal Code | B31NG |
Sector | Non-trading company |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 1, 2008 | Second notification of strike-off action in london gazette | |
Registry | Aug 1, 2008 | Second notification of strike-off action in london gazette 3629... | |
Registry | Apr 3, 2008 | Return of final meeting in a members' voluntary winding-up | |
Registry | Jan 17, 2008 | Liquidator's progress report | |
Registry | Jan 10, 2007 | Change in situation or address of registered office | |
Registry | Jan 9, 2007 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Jan 9, 2007 | Ordinary resolution in members' voluntary liquidation | |
Registry | Jan 9, 2007 | Notice of appointment of liquidator in a voluntary winding up | |
Financials | Dec 1, 2006 | Annual accounts | |
Financials | Jan 26, 2006 | Annual accounts 3629... | |
Registry | Oct 4, 2005 | Annual return | |
Registry | Feb 9, 2005 | Auditor's letter of resignation | |
Registry | Sep 27, 2004 | Annual return | |
Financials | Aug 26, 2004 | Annual accounts | |
Registry | Apr 30, 2004 | Auditor's letter of resignation | |
Registry | Sep 23, 2003 | Annual return | |
Financials | May 16, 2003 | Annual accounts | |
Financials | Nov 13, 2002 | Annual accounts 3629... | |
Registry | Oct 28, 2002 | Annual return | |
Registry | Jan 18, 2002 | Appointment of a secretary | |
Registry | Jan 11, 2002 | Resignation of a secretary | |
Registry | Dec 17, 2001 | Appointment of a man as Secretary | |
Registry | Oct 10, 2001 | Annual return | |
Financials | Jul 7, 2001 | Annual accounts | |
Registry | Dec 19, 2000 | Change in situation or address of registered office | |
Registry | Oct 18, 2000 | Nc inc already adjusted | |
Registry | Oct 15, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 15, 2000 | Notice of increase in nominal capital | |
Registry | Oct 15, 2000 | Nc inc already adjusted | |
Registry | Oct 15, 2000 | Notice of increase in nominal capital | |
Registry | Oct 15, 2000 | Disapplication of pre-emption rights | |
Registry | Oct 5, 2000 | Annual return | |
Financials | Jul 12, 2000 | Annual accounts | |
Registry | Oct 8, 1999 | Annual return | |
Registry | Aug 23, 1999 | Change in situation or address of registered office | |
Registry | Aug 3, 1999 | Written elective resolution | |
Registry | Nov 25, 1998 | Resignation of a secretary | |
Registry | Nov 25, 1998 | Change in situation or address of registered office | |
Registry | Nov 13, 1998 | Appointment of a director | |
Registry | Nov 13, 1998 | Appointment of a secretary | |
Registry | Nov 13, 1998 | Resignation of a director | |
Registry | Nov 12, 1998 | Company name change | |
Registry | Nov 11, 1998 | Change of name certificate | |
Registry | Nov 10, 1998 | Change of accounting reference date | |
Registry | Nov 10, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 6, 1998 | Resignation of one Nominee Secretary | |
Registry | Oct 30, 1998 | Two appointments: 2 men | |
Registry | Sep 10, 1998 | Two appointments: 2 companies | |