Advanced company searchLink opens in new window

GHX UK LTD

Company number 03008226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 750
14 Oct 2013 TM02 Termination of appointment of Gillian Wild as a secretary
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
11 Jul 2013 AP01 Appointment of Nedzad Fajic as a director
13 Jun 2013 TM01 Termination of appointment of Robert Thurston as a director
11 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
18 Dec 2012 AD01 Registered office address changed from , Trinity House Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom on 18 December 2012
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
28 Sep 2012 AA Accounts for a small company made up to 31 December 2011
14 Sep 2012 AP01 Appointment of Mr Robert David Gillespie as a director
14 Sep 2012 AP01 Appointment of Mr Robert Victor Thurston as a director
28 Jun 2012 TM01 Termination of appointment of Michael Van Der Heijden as a director
31 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
20 Jan 2012 AP01 Appointment of Mr Michael Maria Van Der Heijden as a director
20 Jan 2012 AP01 Appointment of Mr Bruce Alan Johnson as a director
19 Jan 2012 AD01 Registered office address changed from , 11 Bury Road, Thetford, Norfolk, IP24 3PJ, England on 19 January 2012
19 Jan 2012 TM01 Termination of appointment of David Kerr as a director
17 Jan 2012 MEM/ARTS Memorandum and Articles of Association
17 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to enter into an amnded and restated guarantee and secrity agreement 16/12/2011
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
10 Mar 2011 MISC Section 519
10 Mar 2011 TM01 Termination of appointment of Christian Brovot as a director
03 Feb 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
11 Oct 2010 AUD Auditor's resignation