- Company Overview for GREAT BRITISH BAG LIMITED (05722832)
- Filing history for GREAT BRITISH BAG LIMITED (05722832)
- People for GREAT BRITISH BAG LIMITED (05722832)
- Charges for GREAT BRITISH BAG LIMITED (05722832)
- More for GREAT BRITISH BAG LIMITED (05722832)
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) |
---|---|---|---|
30 Aug 2011 | AD01 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 30 August 2011 | |
12 Aug 2011 | CERTNM |
Company name changed 93 1/2 media training LIMITED\certificate issued on 12/08/11
|
|
12 Aug 2011 | CONNOT | Change of name notice | |
16 May 2011 | TM02 | Termination of appointment of Sd Company Secretaries Limited as a secretary | |
12 May 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
31 Mar 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
28 May 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
20 May 2009 | 363a | Return made up to 27/02/09; full list of members | |
12 Aug 2008 | 363a | Return made up to 27/02/08; full list of members | |
31 Jul 2008 | AA | Accounts for a dormant company made up to 29 February 2008 | |
23 Apr 2008 | 288c | Director's change of particulars / wahid ashiq / 01/01/2008 | |
24 May 2007 | AA | Accounts for a dormant company made up to 28 February 2007 | |
16 May 2007 | 363a | Return made up to 27/02/07; full list of members | |
22 Mar 2007 | 288c | Secretary's particulars changed | |
06 Sep 2006 | 287 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL | |
28 Mar 2006 | 288a | New director appointed | |
10 Mar 2006 | 288b | Director resigned | |
27 Feb 2006 | NEWINC | Incorporation |