Advanced company searchLink opens in new window

GJMAC DESIGN LTD

Company number 06110726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 May 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Gary Mccarthy on 1 October 2009
08 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Apr 2009 363a Return made up to 16/02/09; full list of members
16 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Sep 2008 CERTNM Company name changed brookson (5622K) LIMITED\certificate issued on 16/09/08
17 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
08 Jul 2008 363a Return made up to 16/02/08; full list of members
30 Jun 2008 287 Registered office changed on 30/06/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
30 May 2007 288a New director appointed
30 May 2007 288b Director resigned
15 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
11 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Feb 2007 NEWINC Incorporation