- Company Overview for GUENTHER BAKERIES UK LIMITED (05359892)
- Filing history for GUENTHER BAKERIES UK LIMITED (05359892)
- People for GUENTHER BAKERIES UK LIMITED (05359892)
- Charges for GUENTHER BAKERIES UK LIMITED (05359892)
- More for GUENTHER BAKERIES UK LIMITED (05359892)
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) |
---|---|---|---|
10 May 2005 | 288b | Secretary resigned | |
10 May 2005 | 288b | Director resigned | |
10 May 2005 | 288b | Director resigned | |
09 May 2005 | 288a | New director appointed | |
09 May 2005 | 288a | New director appointed | |
06 May 2005 | MEM/ARTS | Memorandum and Articles of Association | |
05 May 2005 | RESOLUTIONS |
Resolutions
|
|
03 May 2005 | 395 | Particulars of mortgage/charge | |
03 May 2005 | 395 | Particulars of mortgage/charge | |
29 Apr 2005 | 288a | New director appointed | |
29 Apr 2005 | 288a | New director appointed | |
29 Apr 2005 | 288a | New director appointed | |
29 Apr 2005 | 288a | New director appointed | |
29 Apr 2005 | 288a | New secretary appointed | |
27 Apr 2005 | CERTNM | Company name changed glassflat LIMITED\certificate issued on 27/04/05 | |
27 Apr 2005 | 225 | Accounting reference date shortened from 28/02/06 to 23/04/05 | |
07 Apr 2005 | 288a | New director appointed | |
04 Apr 2005 | 288b | Secretary resigned | |
04 Apr 2005 | 288b | Director resigned | |
04 Apr 2005 | 288a | New director appointed | |
04 Apr 2005 | 288a | New secretary appointed | |
24 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2005 | 287 | Registered office changed on 21/03/05 from: 1 mitchell lane bristol BS1 6BU |