- Company Overview for GES (HOTWELLS) LIMITED (04618924)
- Filing history for GES (HOTWELLS) LIMITED (04618924)
- People for GES (HOTWELLS) LIMITED (04618924)
- Charges for GES (HOTWELLS) LIMITED (04618924)
- More for GES (HOTWELLS) LIMITED (04618924)
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) |
---|---|---|---|
09 Aug 2007 | 395 | Particulars of mortgage/charge | |
29 May 2007 | 363a | Return made up to 17/12/06; full list of members | |
14 Mar 2007 | 363a | Return made up to 17/12/05; full list of members | |
13 Mar 2007 | 363a | Return made up to 17/12/04; full list of members | |
13 Mar 2007 | 288c | Director's particulars changed | |
14 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
25 May 2006 | AA | Total exemption full accounts made up to 31 December 2004 | |
07 Jun 2005 | AA | Total exemption full accounts made up to 31 December 2003 | |
04 Mar 2005 | CERTNM | Company name changed glenroy engineering services lim ited\certificate issued on 04/03/05 | |
13 Jul 2004 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2004 | 363s |
Return made up to 17/12/03; full list of members
|
|
01 Jun 2004 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2003 | 288a | New secretary appointed | |
20 Jan 2003 | 288a | New director appointed | |
22 Dec 2002 | 288b | Secretary resigned | |
22 Dec 2002 | 288b | Director resigned | |
22 Dec 2002 | 287 | Registered office changed on 22/12/02 from: trenfield williams chartered accountants 13 triangle south, clifton bristol BS8 1BB | |
17 Dec 2002 | NEWINC | Incorporation |