- Company Overview for BRANDRAPPORT LIMITED (01828734)
- Filing history for BRANDRAPPORT LIMITED (01828734)
- People for BRANDRAPPORT LIMITED (01828734)
- Charges for BRANDRAPPORT LIMITED (01828734)
- More for BRANDRAPPORT LIMITED (01828734)
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) |
---|---|---|---|
11 Jan 2006 | 288c | Director's particulars changed | |
11 Jan 2006 | 288c | Director's particulars changed | |
05 Dec 2005 | CERTNM | Company name changed the gem group (europe) LIMITED\certificate issued on 05/12/05 | |
29 Nov 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Nov 2005 | AUD | Auditor's resignation | |
17 Nov 2005 | 288b | Secretary resigned | |
09 Nov 2005 | AA | Full accounts made up to 31 December 2004 | |
04 Nov 2005 | 288a | New director appointed | |
01 Nov 2005 | 288a | New director appointed | |
01 Nov 2005 | 288a | New director appointed | |
01 Nov 2005 | 288a | New director appointed | |
21 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2005 | 287 | Registered office changed on 21/10/05 from: albury house, albury, guildford, surrey GU5 9AE | |
21 Oct 2005 | 288a | New director appointed | |
21 Oct 2005 | 288a | New secretary appointed | |
12 Oct 2005 | 395 | Particulars of mortgage/charge | |
31 Aug 2005 | 288b | Director resigned | |
15 Aug 2005 | 288b | Director resigned | |
16 Feb 2005 | 288b | Director resigned | |
11 Jan 2005 | 363s |
Return made up to 31/12/04; full list of members
|
|
11 Nov 2004 | 395 | Particulars of mortgage/charge | |
20 Jul 2004 | AA | Full accounts made up to 31 December 2003 | |
01 Jun 2004 | 288b | Secretary resigned | |
01 Jun 2004 | 288a | New secretary appointed | |
19 May 2004 | 288b | Director resigned |