- Company Overview for G.S.F. LTD. (02283017)
- Filing history for G.S.F. LTD. (02283017)
- People for G.S.F. LTD. (02283017)
- Charges for G.S.F. LTD. (02283017)
- Insolvency for G.S.F. LTD. (02283017)
- More for G.S.F. LTD. (02283017)
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) |
---|---|---|---|
27 Jan 2010 | CH01 | Director's details changed for Meryl Ann Hughes on 31 December 2009 | |
13 Jan 2010 | TM01 | Termination of appointment of Alexander Don as a director | |
21 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
17 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 28 October 2009
|
|
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
07 Oct 2009 | TM01 | Termination of appointment of Jeremy Binnington as a director | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
23 Apr 2008 | 123 | Nc inc already adjusted 01/04/08 | |
23 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2008 | 288a | Director appointed alexander john wilmot douglas don | |
02 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
30 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
16 Jan 2007 | 363s | Return made up to 31/12/06; full list of members | |
24 Apr 2006 | 363s | Return made up to 31/12/05; full list of members | |
04 Apr 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
16 Mar 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
28 Feb 2005 | 363s |
Return made up to 31/12/04; full list of members
|
|
26 Jan 2005 | 287 | Registered office changed on 26/01/05 from: unit 2 radfords field industrial estate maesbury road oswestry shropshire SY10 8RA | |
13 Nov 2004 | 395 | Particulars of mortgage/charge | |
01 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Apr 2004 | 288a | New director appointed | |
14 Apr 2004 | 363s |
Return made up to 31/12/03; full list of members
|