GOLDCREST CAPITAL INVESTMENTS LIMITED
Company number 06409105
- Company Overview for GOLDCREST CAPITAL INVESTMENTS LIMITED (06409105)
- Filing history for GOLDCREST CAPITAL INVESTMENTS LIMITED (06409105)
- People for GOLDCREST CAPITAL INVESTMENTS LIMITED (06409105)
- Charges for GOLDCREST CAPITAL INVESTMENTS LIMITED (06409105)
- More for GOLDCREST CAPITAL INVESTMENTS LIMITED (06409105)
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) |
---|---|---|---|
15 Sep 2011 | TM02 | Termination of appointment of Julie Quarrington as a secretary | |
06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Aug 2011 | AP01 | Appointment of Mr Damian Collinge as a director | |
24 Aug 2011 | AP01 | Appointment of Mr Euan David Craig as a director | |
24 Jun 2011 | SH03 | Purchase of own shares. | |
15 Jun 2011 | SH06 |
Cancellation of shares. Statement of capital on 15 June 2011
|
|
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2011 | SH10 | Particulars of variation of rights attached to shares | |
08 Apr 2011 | SH08 | Change of share class name or designation | |
06 Apr 2011 | CH01 | Director's details changed for Benoit Julien Mathieu Paturel on 31 March 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
14 Feb 2011 | SH08 | Change of share class name or designation | |
14 Feb 2011 | SH10 | Particulars of variation of rights attached to shares | |
12 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Oct 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
19 Aug 2010 | SH03 | Purchase of own shares. | |
11 Aug 2010 | SH06 |
Cancellation of shares. Statement of capital on 11 August 2010
|
|
11 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
01 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 22 March 2010
|
|
01 Apr 2010 | AD01 | Registered office address changed from Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ United Kingdom on 1 April 2010 | |
18 Feb 2010 | SH06 |
Cancellation of shares. Statement of capital on 18 February 2010
|