- Company Overview for G DESIGN AND ADVERTISING LIMITED (04106658)
- Filing history for G DESIGN AND ADVERTISING LIMITED (04106658)
- People for G DESIGN AND ADVERTISING LIMITED (04106658)
- Charges for G DESIGN AND ADVERTISING LIMITED (04106658)
- Insolvency for G DESIGN AND ADVERTISING LIMITED (04106658)
- More for G DESIGN AND ADVERTISING LIMITED (04106658)
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) |
---|---|---|---|
22 Nov 2003 | 363(288) |
Director's particulars changed
|
|
22 Nov 2003 | 363(287) |
Registered office changed on 22/11/03
|
|
22 Oct 2003 | 287 | Registered office changed on 22/10/03 from: globe works centre penistone road sheffield south yorkshire S6 3AE | |
21 May 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
14 Nov 2002 | 287 | Registered office changed on 14/11/02 from: c/0 h hebblethwaite & co 2 westbrook court sharrow vale road sheffield S11 8YZ | |
14 Nov 2002 | 363s | Return made up to 05/11/02; full list of members | |
02 Oct 2002 | 288b | Director resigned | |
02 Oct 2002 | 288b | Secretary resigned | |
02 Oct 2002 | 288a | New secretary appointed | |
27 May 2002 | 288a | New secretary appointed | |
27 May 2002 | 288b | Secretary resigned | |
22 Mar 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
16 Nov 2001 | 363s | Return made up to 07/11/01; full list of members | |
07 Jul 2001 | 225 | Accounting reference date extended from 30/11/01 to 31/12/01 | |
08 Dec 2000 | 395 | Particulars of mortgage/charge | |
15 Nov 2000 | 288a | New secretary appointed;new director appointed | |
15 Nov 2000 | 288a | New director appointed | |
15 Nov 2000 | 288b | Director resigned | |
15 Nov 2000 | 288b | Secretary resigned | |
13 Nov 2000 | NEWINC | Incorporation |