Advanced company searchLink opens in new window

GEORGIA HOLDINGS LIMITED

Company number 05051921

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)
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
  • RES13 ‐ Loan/mortgage/guarantee 28/06/04
06 Jul 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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