- Company Overview for GXBC LIMITED (03103889)
- Filing history for GXBC LIMITED (03103889)
- People for GXBC LIMITED (03103889)
- Charges for GXBC LIMITED (03103889)
- More for GXBC LIMITED (03103889)
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) |
---|---|---|---|
30 Apr 1996 | 353a | Location of register of members (non legible) | |
30 Apr 1996 | 287 | Registered office changed on 30/04/96 from: c/o orchehill chambers 52 packhorse road gerrards cross buckinghamshire SL9 8EQ | |
27 Mar 1996 | 395 | Particulars of mortgage/charge | |
27 Mar 1996 | 395 | Particulars of mortgage/charge | |
15 Mar 1996 | MEM/ARTS | Memorandum and Articles of Association | |
14 Mar 1996 | CERTNM | Company name changed orchehill business centre (gerra rds cross) LTD.\certificate issued on 15/03/96 | |
09 Feb 1996 | 288 | Secretary resigned | |
09 Feb 1996 | 288 | New secretary appointed | |
09 Feb 1996 | 88(2)R | Ad 23/01/96--------- £ si 998@1=998 £ ic 2/1000 | |
09 Feb 1996 | 224 | Accounting reference date notified as 30/06 | |
06 Nov 1995 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
25 Oct 1995 | MEM/ARTS |
Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentMemorandum and Articles of Association |
20 Oct 1995 | CERTNM | Company name changed awardbonus LIMITED\certificate issued on 23/10/95 | |
17 Oct 1995 | 288 | New secretary appointed;director resigned;new director appointed | |
17 Oct 1995 | 288 | Secretary resigned;new director appointed | |
17 Oct 1995 | 287 | Registered office changed on 17/10/95 from: 1 mitchell lane bristol BS1 6BU | |
20 Sep 1995 | NEWINC | Incorporation |