- Company Overview for GEORGIA HOLDINGS LIMITED (05051921)
- Filing history for GEORGIA HOLDINGS LIMITED (05051921)
- People for GEORGIA HOLDINGS LIMITED (05051921)
- Charges for GEORGIA HOLDINGS LIMITED (05051921)
- Insolvency for GEORGIA HOLDINGS LIMITED (05051921)
- More for GEORGIA HOLDINGS LIMITED (05051921)
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) |
---|---|---|---|
08 Jul 2004 | 88(3) | Particulars of contract relating to shares | |
06 Jul 2004 | 395 | Particulars of mortgage/charge | |
06 Jul 2004 | 123 | Nc inc already adjusted 25/06/04 | |
06 Jul 2004 | 88(2)R | Ad 28/06/04--------- £ si 10527@1=10527 £ ic 100000/110527 | |
06 Jul 2004 | 88(2)R | Ad 28/06/04--------- £ si 99999@1=99999 £ ic 1/100000 | |
06 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2004 | 395 | Particulars of mortgage/charge | |
10 May 2004 | 287 | Registered office changed on 10/05/04 from: baker brook industrial estate wigwam lane hucknall nottinghamshire NG15 7SZ | |
16 Apr 2004 | CERTNM | Company name changed gw 236 LIMITED\certificate issued on 16/04/04 | |
16 Apr 2004 | 287 | Registered office changed on 16/04/04 from: one eleven edmund street birmingham west midlands B3 2HJ | |
16 Apr 2004 | 288b | Secretary resigned | |
16 Apr 2004 | 288b | Director resigned | |
16 Apr 2004 | 225 | Accounting reference date extended from 28/02/05 to 31/05/05 | |
16 Apr 2004 | 288a | New secretary appointed | |
16 Apr 2004 | 288a | New director appointed | |
23 Feb 2004 | NEWINC | Incorporation |