- Company Overview for G T MOTORSPORTS LIMITED (06317455)
- Filing history for G T MOTORSPORTS LIMITED (06317455)
- People for G T MOTORSPORTS LIMITED (06317455)
- More for G T MOTORSPORTS LIMITED (06317455)
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) |
---|---|---|---|
25 Oct 2013 | CH01 | Director's details changed for Graham Roy Sweet on 25 October 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
16 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
14 Mar 2011 | AP01 | Appointment of Mrs Jayne Sweet as a director | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
21 Apr 2010 | TM01 | Termination of appointment of Terence Stamper as a director | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Aug 2009 | 363a | Return made up to 19/07/09; full list of members | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
22 Aug 2008 | 363a | Return made up to 19/07/08; full list of members | |
19 Jul 2007 | 287 | Registered office changed on 19/07/07 from: 4 park road, moseley, birmingham, west midlands, B13 8AB | |
19 Jul 2007 | 288a | New secretary appointed | |
19 Jul 2007 | 288a | New director appointed | |
19 Jul 2007 | 288a | New director appointed | |
19 Jul 2007 | 288b | Director resigned | |
19 Jul 2007 | 288b | Secretary resigned | |
19 Jul 2007 | NEWINC | Incorporation |