GIFT CONNECTION LIMITED

06034788
UK GREETINGS LTD MILL STREET EAST DEWSBURY WEST YORKSHIRE WF12 9AW

Documents

Documents
Date Category Description Pages
18 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
05 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
25 Feb 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Dec 2012 annual-return Annual Return 3 Buy now
15 Jun 2012 accounts Annual Accounts 4 Buy now
22 Dec 2011 annual-return Annual Return 3 Buy now
19 May 2011 accounts Annual Accounts 4 Buy now
15 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2010 annual-return Annual Return 3 Buy now
09 Nov 2010 accounts Annual Accounts 4 Buy now
10 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2010 annual-return Annual Return 4 Buy now
10 Dec 2009 officers Termination of appointment of director (Michael Johnson) 1 Buy now
10 Dec 2009 officers Termination of appointment of secretary (Michael Johnson) 1 Buy now
18 Nov 2009 accounts Annual Accounts 4 Buy now
05 Aug 2009 officers Director and Secretary's Change of Particulars / michael johnson / 05/08/2009 / 1 Buy now
05 Aug 2009 officers Director and Secretary's Change of Particulars / michael johnson / 05/08/2009 / HouseName/Number was: 4, now: 3; Street was: colton copse, now: hook close; Area was: chandler's ford, now: ampfield; Post Town was: eastleigh, now: romsey; Post Code was: SO53 4HQ, now: SO51 9DD 1 Buy now
04 Jun 2009 officers Appointment Terminated Director john charlton 1 Buy now
05 Jan 2009 annual-return Return made up to 20/12/08; full list of members 4 Buy now
23 Sep 2008 accounts Annual Accounts 6 Buy now
19 Aug 2008 officers Director and Secretary's Change of Particulars / michael johnson / 19/08/2008 / 1 Buy now
19 Aug 2008 officers Director and Secretary's Change of Particulars / michael johnson / 19/08/2008 / HouseName/Number was: 37, now: 4; Street was: carlyn drive, now: colton copse; Post Code was: SO53 2DJ, now: SO53 4HQ; Occupation was: finance director, now: chartered accountant 1 Buy now
04 Apr 2008 accounts Curr ext from 31/12/2008 to 28/02/2009 1 Buy now
04 Apr 2008 officers Director appointed kevin john vaux 2 Buy now
04 Apr 2008 officers Director appointed john stuart northcliffe charlton 2 Buy now
04 Apr 2008 officers Appointment Terminated Director simon hulme 1 Buy now
07 Mar 2008 officers Director and Secretary's Change of Particulars / michael johnson / 29/02/2008 / HouseName/Number was: , now: 37; Street was: 18 little basing, now: carlyn drive; Area was: old basing, now: chandler's ford; Post Town was: basingstoke, now: eastleigh; Post Code was: RG24 8AX, now: SO53 2DJ; Country was: , now: united kingdom 1 Buy now
08 Jan 2008 annual-return Return made up to 20/12/07; full list of members 2 Buy now
20 Dec 2006 incorporation Incorporation Company 12 Buy now