Advanced company searchLink opens in new window

GENERAL APPLICATIONS FOR SPECIAL MATERIALS LTD

Company number 04884269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Apr 2006 288a New director appointed
31 Mar 2006 88(2)R Ad 20/12/05--------- £ si 20000@.01=200 £ ic 5887/6087
30 Jan 2006 88(2)R Ad 14/09/05--------- £ si 7083@.01=70 £ ic 5817/5887
30 Jan 2006 88(2)R Ad 14/09/05--------- £ si 4000@.01=40 £ ic 5777/5817
29 Nov 2005 363a Return made up to 01/09/05; full list of members
24 Nov 2005 288c Director's particulars changed
18 Nov 2005 288a New director appointed
18 Nov 2005 288a New director appointed
27 Jul 2005 88(2)R Ad 24/05/05--------- £ si 10192@.01=101 £ ic 6809/6910
27 Jul 2005 88(2)R Ad 24/05/05--------- £ si 20000@.01=200 £ ic 6609/6809
12 Apr 2005 88(2)R Ad 27/02/05--------- £ si 13500@.01=135 £ ic 6474/6609
12 Apr 2005 363a Return made up to 01/09/04; full list of members; amend
21 Mar 2005 88(2)R Ad 27/02/05--------- £ si 13500@.01=135 £ ic 6339/6474
17 Mar 2005 AA Total exemption full accounts made up to 30 September 2004
15 Mar 2005 CERTNM Company name changed gasm LIMITED\certificate issued on 15/03/05
06 Dec 2004 363a Return made up to 01/09/04; full list of members
23 Nov 2004 288b Director resigned
23 Nov 2004 88(2)R Ad 06/11/03--------- £ si 41063@.01=410 £ ic 4928/5338
23 Nov 2004 88(2)R Ad 25/05/04--------- £ si 2898@.01=28 £ ic 4900/4928
14 Jul 2004 288b Director resigned
12 Jul 2004 288b Director resigned
11 Jun 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Auth allot 55000 a scot 23/12/03
11 Jun 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2004 288a New director appointed
11 Jun 2004 288a New director appointed