- Company Overview for GP3 FINANCIAL SOLUTIONS LIMITED (04352144)
- Filing history for GP3 FINANCIAL SOLUTIONS LIMITED (04352144)
- People for GP3 FINANCIAL SOLUTIONS LIMITED (04352144)
- More for GP3 FINANCIAL SOLUTIONS LIMITED (04352144)
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) |
---|---|---|---|
21 Jan 2010 | CH01 | Director's details changed for James Richard Pyrah on 14 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Paul Arthur Gent on 14 January 2010 | |
21 Jan 2010 | CH03 | Secretary's details changed for Hussein Yusufali Pirbhai on 14 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Christopher Parker on 14 January 2010 | |
25 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
08 Aug 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
01 Apr 2008 | 363a | Return made up to 14/01/08; full list of members | |
04 Oct 2007 | AA | Accounts for a small company made up to 31 March 2007 | |
27 Jan 2007 | 363s | Return made up to 14/01/07; full list of members | |
18 Aug 2006 | AA | Accounts for a small company made up to 31 March 2006 | |
20 Jan 2006 | 363s | Return made up to 14/01/06; full list of members | |
01 Aug 2005 | AA | Accounts for a small company made up to 31 March 2005 | |
22 Feb 2005 | 363s | Return made up to 14/01/05; full list of members | |
09 Aug 2004 | AA | Accounts for a small company made up to 31 March 2004 | |
25 Jan 2004 | 363s | Return made up to 14/01/04; full list of members | |
22 Aug 2003 | AA | Accounts for a small company made up to 31 March 2003 | |
22 Aug 2003 | 225 | Accounting reference date extended from 31/01/03 to 31/03/03 | |
20 Feb 2003 | 287 | Registered office changed on 20/02/03 from: 1 waterloo crescent wigston leicester leicestershire LE18 3QJ | |
10 Feb 2003 | 363s | Return made up to 14/01/03; full list of members | |
16 May 2002 | 88(2)R | Ad 05/03/02--------- £ si 999@1=999 £ ic 1/1000 | |
26 Jan 2002 | 288a | New director appointed | |
26 Jan 2002 | 288a | New director appointed | |
26 Jan 2002 | 288a | New director appointed | |
22 Jan 2002 | 287 | Registered office changed on 22/01/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP |