- Company Overview for GSF 401 LIMITED (00221593)
- Filing history for GSF 401 LIMITED (00221593)
- People for GSF 401 LIMITED (00221593)
- Charges for GSF 401 LIMITED (00221593)
- More for GSF 401 LIMITED (00221593)
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) |
---|---|---|---|
26 May 2011 | TM01 | Termination of appointment of Mark Walker as a director | |
30 Mar 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
10 Mar 2010 | AD01 | Registered office address changed from Unit 3 Pimhole Business Park Pimhole Road Bury Lancashire BL9 7ET on 10 March 2010 | |
05 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2009 | AP01 | Appointment of John David Walker as a director | |
28 Oct 2009 | AP03 | Appointment of John David Walker as a secretary | |
26 Oct 2009 | MG01 |
Particulars of a mortgage or charge / charge no: 5
|
|
25 Oct 2009 | TM02 | Termination of appointment of Stephen Mason as a secretary | |
25 Oct 2009 | TM01 | Termination of appointment of Linda Creer as a director | |
25 Oct 2009 | TM01 | Termination of appointment of Henry Gregan as a director | |
25 Oct 2009 | TM01 | Termination of appointment of Gene Whewell as a director | |
25 Oct 2009 | AP01 | Appointment of Mark Colin Walker as a director | |
25 Oct 2009 | AD01 | Registered office address changed from Newbridge Chemical Works York St Radcliffe Lancashire M26 2GL on 25 October 2009 | |
21 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Apr 2009 | 363a | Return made up to 26/03/09; full list of members | |
13 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
28 Apr 2008 | 363a | Return made up to 26/03/08; full list of members | |
18 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
05 Apr 2007 | 363a | Return made up to 26/03/07; full list of members | |
25 Oct 2006 | AA | Total exemption full accounts made up to 31 December 2005 |