- Company Overview for G.B.A. SERVICES LIMITED (03938337)
- Filing history for G.B.A. SERVICES LIMITED (03938337)
- People for G.B.A. SERVICES LIMITED (03938337)
- Charges for G.B.A. SERVICES LIMITED (03938337)
- More for G.B.A. SERVICES LIMITED (03938337)
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) |
---|---|---|---|
15 Jan 2007 | 363a | Return made up to 02/03/06; full list of members | |
07 Jan 2007 | 88(2)R | Ad 31/08/05--------- £ si 2@1=2 £ ic 2/4 | |
07 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2006 | 225 | Accounting reference date shortened from 28/02/06 to 31/08/05 | |
22 Dec 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
02 Aug 2005 | 363a | Return made up to 02/03/05; full list of members | |
29 Dec 2004 | AA | Full accounts made up to 28 February 2004 | |
29 Dec 2004 | 225 | Accounting reference date shortened from 31/05/04 to 29/02/04 | |
28 Jun 2004 | 363s | Return made up to 02/03/04; full list of members | |
19 Apr 2004 | AA | Accounts for a small company made up to 31 May 2003 | |
16 Jan 2004 | 287 | Registered office changed on 16/01/04 from: suite one gordon house 3/5 leicester street southport merseyside PR9 0ER | |
02 Apr 2003 | AA | Accounts for a small company made up to 31 May 2002 | |
08 Mar 2003 | 363s | Return made up to 02/03/03; full list of members | |
20 Mar 2002 | 363s | Return made up to 02/03/02; full list of members | |
08 Feb 2002 | AA | Accounts for a small company made up to 31 May 2001 | |
21 May 2001 | 363s | Return made up to 02/03/01; full list of members | |
21 May 2001 | 88(2)R | Ad 02/03/00--------- £ si 1@1=1 £ ic 1/2 | |
22 Dec 2000 | 225 | Accounting reference date extended from 31/03/01 to 31/05/01 | |
03 Oct 2000 | 395 | Particulars of mortgage/charge | |
03 Oct 2000 | 395 | Particulars of mortgage/charge | |
15 Mar 2000 | 288a | New director appointed | |
15 Mar 2000 | 288a | New secretary appointed;new director appointed | |
15 Mar 2000 | 288b | Director resigned | |
15 Mar 2000 | 288b | Secretary resigned | |
15 Mar 2000 | 287 | Registered office changed on 15/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR |