Having been setup in 2001, N. Gill Exports & Imports Ltd are based in Birmingham, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Gill, Nicholas, Gill, Ulrike at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILL, Nicholas | 27 February 2001 | - | 1 |
GILL, Ulrike | 27 February 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 02 August 2018 | |
RESOLUTIONS - N/A | 01 August 2018 | |
LIQ02 - N/A | 01 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 August 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 08 March 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AA01 - Change of accounting reference date | 01 July 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AD01 - Change of registered office address | 20 December 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 02 March 2011 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 26 March 2009 | |
AA - Annual Accounts | 11 November 2008 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 08 March 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363s - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 29 December 2004 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 05 January 2004 | |
363s - Annual Return | 28 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2003 | |
AA - Annual Accounts | 04 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2002 | |
225 - Change of Accounting Reference Date | 12 March 2002 | |
363s - Annual Return | 11 March 2002 | |
395 - Particulars of a mortgage or charge | 18 April 2001 | |
288b - Notice of resignation of directors or secretaries | 12 March 2001 | |
288b - Notice of resignation of directors or secretaries | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
NEWINC - New incorporation documents | 27 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 April 2001 | Outstanding |
N/A |