- Company Overview for GHX UK LTD (03008226)
- Filing history for GHX UK LTD (03008226)
- People for GHX UK LTD (03008226)
- Charges for GHX UK LTD (03008226)
- Registers for GHX UK LTD (03008226)
- More for GHX UK LTD (03008226)
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
|
|
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
|
|
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 |