- Company Overview for GNG SPORT LIMITED (05306945)
- Filing history for GNG SPORT LIMITED (05306945)
- People for GNG SPORT LIMITED (05306945)
- Charges for GNG SPORT LIMITED (05306945)
- Insolvency for GNG SPORT LIMITED (05306945)
- More for GNG SPORT LIMITED (05306945)
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 Jun 2011 | AP03 | Appointment of Mrs Jane Melanie Whittell as a secretary | |
02 Jun 2011 | TM02 | Termination of appointment of Helen White as a secretary | |
23 Feb 2011 | AP03 | Appointment of Mrs Helen White as a secretary | |
23 Feb 2011 | TM02 | Termination of appointment of Louise Higson as a secretary | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
17 Dec 2010 | AP01 | Appointment of Mrs Clare Spencer as a director | |
17 Dec 2010 | AP03 | Appointment of Miss Louise Higson as a secretary | |
17 Dec 2010 | TM02 | Termination of appointment of Claire Spencer as a secretary | |
05 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 21 June 2010
|
|
12 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Neal Martin Spencer on 1 November 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Phillip Kaye Whittell on 1 November 2009 | |
20 Jan 2009 | 363a | Return made up to 07/12/08; full list of members | |
20 Jan 2009 | 190 | Location of debenture register | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from unit 60-70 bmk industrial estate wakefield road liversedge west yorkshire WF15 6JB | |
20 Jan 2009 | 353 | Location of register of members | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
19 Feb 2008 | 288c | Director's particulars changed | |
13 Dec 2007 | 363a | Return made up to 07/12/07; full list of members | |
14 Dec 2006 | 363s |
Return made up to 07/12/06; full list of members
|