- Company Overview for GROUP CONSOLIDATION LIMITED (04680857)
- Filing history for GROUP CONSOLIDATION LIMITED (04680857)
- People for GROUP CONSOLIDATION LIMITED (04680857)
- Charges for GROUP CONSOLIDATION LIMITED (04680857)
- Insolvency for GROUP CONSOLIDATION LIMITED (04680857)
- More for GROUP CONSOLIDATION LIMITED (04680857)
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) |
---|---|---|---|
02 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
07 Mar 2012 | SH08 | Change of share class name or designation | |
07 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | CC04 | Statement of company's objects | |
06 Mar 2012 | AA01 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
06 Mar 2012 | CH01 | Director's details changed for Mr Jamie Noel Greenwood on 23 February 2012 | |
06 Mar 2012 | AD02 | Register inspection address has been changed from Gosforth Industrial Estate Christon Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1XD England | |
01 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 2 February 2012
|
|
25 May 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
21 Feb 2011 | AD01 | Registered office address changed from Christon Road Gosforth Industrial Estate, Christon, Newcastle upon Tyne Tyne & Wear NE3 1XD on 21 February 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
27 Aug 2010 | CERTNM |
Company name changed newcastle joinery LIMITED\certificate issued on 27/08/10
|
|
13 Aug 2010 | CONNOT | Change of name notice | |
12 Jul 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
08 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Feb 2010 | AD02 | Register inspection address has been changed | |
08 Feb 2010 | CH01 | Director's details changed for Trevor Leonard Howells on 4 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Mr Jamie Noel Greenwood on 4 January 2010 | |
12 Jan 2010 | CH03 | Secretary's details changed for Mr Jamie Noel Greenwood on 4 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Trevor Leonard Howells on 4 January 2010 | |
05 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
24 Mar 2009 | CERTNM | Company name changed yorkline group LIMITED\certificate issued on 25/03/09 | |
11 Feb 2009 | 363a | Return made up to 08/02/09; full list of members |