- Company Overview for GULARGAMBONE (2) LIMITED (03237179)
- Filing history for GULARGAMBONE (2) LIMITED (03237179)
- People for GULARGAMBONE (2) LIMITED (03237179)
- More for GULARGAMBONE (2) LIMITED (03237179)
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) |
---|---|---|---|
14 Jan 2008 | 288a | New secretary appointed | |
14 Jan 2008 | 288a | New director appointed | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: woolgate exchange 25 basinghall street london EC2V 5HA | |
10 Jan 2008 | CERTNM | Company name changed westlb uk leasing (3) LIMITED\certificate issued on 10/01/08 | |
02 Jan 2008 | 288b | Director resigned | |
30 Oct 2007 | 288c | Secretary's particulars changed | |
25 Apr 2007 | 363a | Return made up to 31/03/07; full list of members | |
28 Jun 2006 | AA | Full accounts made up to 30 March 2005 | |
28 Apr 2006 | 363a | Return made up to 31/03/06; full list of members | |
28 Apr 2006 | 288c | Director's particulars changed | |
28 Apr 2006 | 288c | Director's particulars changed | |
28 Apr 2006 | 288c | Director's particulars changed | |
10 Oct 2005 | 288a | New director appointed | |
10 Oct 2005 | 288b | Director resigned | |
07 Jun 2005 | 363s | Return made up to 31/03/05; full list of members | |
22 Apr 2005 | MA | Memorandum and Articles of Association | |
11 Apr 2005 | CERTNM | Company name changed abbey national december leasing (7) LIMITED\certificate issued on 11/04/05 | |
11 Apr 2005 | 225 | Accounting reference date shortened from 31/12/05 to 30/03/05 | |
11 Apr 2005 | 287 | Registered office changed on 11/04/05 from: abbey national house 2 triton square regents place london NW1 3AN | |
11 Apr 2005 | 288b | Director resigned | |
11 Apr 2005 | 288b | Director resigned | |
11 Apr 2005 | 288b | Secretary resigned | |
11 Apr 2005 | 288a | New director appointed | |
11 Apr 2005 | 288a | New director appointed | |
11 Apr 2005 | 288a | New director appointed |