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)
02 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 25/06/2010
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 4
13 Jul 2010 AP01 Appointment of Christian Rolf Werner Brovot as a director
01 Jul 2010 AA Full accounts made up to 31 December 2009
16 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
04 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for David Kerr on 1 January 2010
02 Feb 2010 CH03 Secretary's details changed for Gillian Christine Wild on 1 January 2010
02 Feb 2010 TM01 Termination of appointment of Roy Mcdonald as a director
02 Feb 2010 AP01 Appointment of Mr Jason Mark Hale as a director
31 Oct 2009 AA Full accounts made up to 31 December 2008
31 Oct 2009 AUD Auditor's resignation
16 Feb 2009 363a Return made up to 10/01/09; full list of members
13 Nov 2008 AA Full accounts made up to 31 December 2007
06 Oct 2008 288b Appointment terminated director chris petersen
06 Oct 2008 288b Appointment terminated director rob gillespie
20 Aug 2008 288b Appointment terminated secretary roy mcdonald
20 Aug 2008 288a Secretary appointed gillian christine wild
05 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
04 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 15/05/2008
04 Jun 2008 288a Director appointed chris petersen
04 Jun 2008 288a Director appointed rob gillespie
29 May 2008 287 Registered office changed on 29/05/2008 from, 37A quebec street, dereham, norfolk, NR19 2DJ
28 May 2008 288b Appointment terminated director peter elmer
15 May 2008 MEM/ARTS Memorandum and Articles of Association