- Company Overview for GAAC 59 LIMITED (06008363)
- Filing history for GAAC 59 LIMITED (06008363)
- People for GAAC 59 LIMITED (06008363)
- More for GAAC 59 LIMITED (06008363)
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) |
---|---|---|---|
26 Nov 2009 | CH01 | Director's details changed for Gordon James Coyle on 26 November 2009 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Aug 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
13 Jul 2009 | 288a | Director appointed stephen pritchard | |
13 Jul 2009 | 288a | Director appointed lee cunningham | |
13 Jul 2009 | 288a | Director appointed gordon james coyle | |
13 Jul 2009 | 288a | Director appointed steven demmery | |
27 Nov 2008 | 363a | Return made up to 23/11/08; full list of members | |
07 Nov 2008 | 288c | Secretary's change of particulars / g a secretaries LTD / 07/11/2008 | |
07 Nov 2008 | 288b | Appointment terminated director michael maskell | |
07 Nov 2008 | 288b | Appointment terminated director simon weeks | |
07 Nov 2008 | 288b | Appointment terminated director david harrison | |
07 Nov 2008 | 288b | Appointment terminated director andrew fleming | |
07 Nov 2008 | 288b | Appointment terminated director garry curtis | |
18 Jun 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
21 Dec 2007 | 363a | Return made up to 23/11/07; full list of members | |
22 Nov 2007 | 288a | New director appointed | |
21 Nov 2007 | 288a | New director appointed | |
08 Oct 2007 | 288a | New director appointed | |
08 Oct 2007 | 288a | New director appointed | |
29 Nov 2006 | 288a | New director appointed | |
23 Nov 2006 | NEWINC | Incorporation |