- Company Overview for GMI LUGA LIMITED (05761903)
- Filing history for GMI LUGA LIMITED (05761903)
- People for GMI LUGA LIMITED (05761903)
- Charges for GMI LUGA LIMITED (05761903)
- More for GMI LUGA LIMITED (05761903)
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) |
---|---|---|---|
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from park house westland road leeds west yorkshire LS11 5HU | |
31 Mar 2009 | 353 | Location of register of members | |
15 May 2008 | AA | Full accounts made up to 31 March 2008 | |
24 Apr 2008 | 363a | Return made up to 30/03/08; full list of members | |
27 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
22 May 2007 | AA | Full accounts made up to 31 March 2007 | |
30 Apr 2007 | 363a | Return made up to 30/03/07; full list of members | |
19 Mar 2007 | CERTNM | Company name changed gmi lunn LIMITED\certificate issued on 19/03/07 | |
29 Nov 2006 | 288a | New director appointed | |
29 Nov 2006 | 288b | Director resigned | |
01 Sep 2006 | 395 | Particulars of mortgage/charge | |
01 Sep 2006 | 395 | Particulars of mortgage/charge | |
01 Sep 2006 | 395 | Particulars of mortgage/charge | |
08 Aug 2006 | MEM/ARTS | Memorandum and Articles of Association | |
08 Aug 2006 | 288a | New director appointed | |
08 Aug 2006 | 88(2)R | Ad 29/06/06--------- £ si 999@1=999 £ ic 1/1000 | |
08 Aug 2006 | 288a | New director appointed | |
08 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2006 | 288b | Director resigned | |
26 Jun 2006 | 288b | Secretary resigned | |
26 Jun 2006 | 288a | New director appointed | |
26 Jun 2006 | 288a | New director appointed | |
26 Jun 2006 | 288a | New secretary appointed | |
26 Jun 2006 | 287 | Registered office changed on 26/06/06 from: 100 barbirolli square manchester M2 3AB |