- Company Overview for G2 ESTATES LIMITED (03767120)
- Filing history for G2 ESTATES LIMITED (03767120)
- People for G2 ESTATES LIMITED (03767120)
- Charges for G2 ESTATES LIMITED (03767120)
- More for G2 ESTATES LIMITED (03767120)
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) |
---|---|---|---|
12 Jul 2000 | 403b | Declaration of mortgage charge released/ceased | |
24 May 2000 | 363s | Return made up to 10/05/00; full list of members | |
25 Mar 2000 | 395 | Particulars of mortgage/charge | |
28 Feb 2000 | 225 | Accounting reference date extended from 31/05/00 to 30/06/00 | |
22 Nov 1999 | RESOLUTIONS |
Resolutions
|
|
13 Nov 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Nov 1999 | 395 | Particulars of mortgage/charge | |
06 Aug 1999 | 288a | New secretary appointed | |
06 Aug 1999 | 288b | Secretary resigned | |
26 May 1999 | 395 | Particulars of mortgage/charge | |
26 May 1999 | 287 | Registered office changed on 26/05/99 from: royal london house 22-25 finsbury square london EC2A 1DS | |
26 May 1999 | 288b | Director resigned | |
26 May 1999 | 288b | Secretary resigned | |
26 May 1999 | 288a | New director appointed | |
26 May 1999 | 288a | New director appointed | |
26 May 1999 | 288a | New director appointed | |
26 May 1999 | 288a | New director appointed | |
26 May 1999 | 288a | New director appointed | |
26 May 1999 | 288a | New secretary appointed;new director appointed | |
21 May 1999 | CERTNM | Company name changed dmwsl 265 LIMITED\certificate issued on 21/05/99 | |
10 May 1999 | NEWINC | Incorporation |