- Company Overview for G J F FABRICATIONS LIMITED (04562484)
- Filing history for G J F FABRICATIONS LIMITED (04562484)
- People for G J F FABRICATIONS LIMITED (04562484)
- Charges for G J F FABRICATIONS LIMITED (04562484)
- Insolvency for G J F FABRICATIONS LIMITED (04562484)
- More for G J F FABRICATIONS LIMITED (04562484)
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) |
---|---|---|---|
01 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
01 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
23 Nov 2010 | AP01 | Appointment of Mr George Mccall as a director | |
22 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
19 Nov 2010 | TM01 | Termination of appointment of George Mccall as a director | |
03 Sep 2010 | TM01 | Termination of appointment of Nicola Hudson as a director | |
09 Aug 2010 | AP01 | Appointment of Mr George Mccall as a director | |
09 Aug 2010 | AP01 | Appointment of Mr David Dent as a director | |
05 Aug 2010 | TM02 | Termination of appointment of Nicola Hudson as a secretary | |
04 Aug 2010 | AP01 | Appointment of Mr Douglas Craig as a director | |
04 Aug 2010 | AP03 | Appointment of Mr Douglas Craig as a secretary | |
04 Aug 2010 | TM01 | Termination of appointment of Andrew Edwards as a director | |
04 Aug 2010 | TM01 | Termination of appointment of Gillian Edwards as a director | |
04 Aug 2010 | TM02 | Termination of appointment of Nicola Hudson as a secretary | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jun 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
30 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Nov 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Mrs Gillian Patricia Edwards on 15 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Andrew Mark Edwards on 15 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Nicola Jane Hudson on 15 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mrs Gillian Patricia Edwards on 30 June 2009 | |
03 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 |