- Company Overview for GAAC 388 LIMITED (06409240)
- Filing history for GAAC 388 LIMITED (06409240)
- People for GAAC 388 LIMITED (06409240)
- More for GAAC 388 LIMITED (06409240)
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) |
---|---|---|---|
23 Feb 2011 | CH01 | Director's details changed for James Kenmure on 23 February 2011 | |
23 Feb 2011 | TM01 | Termination of appointment of G a Directors Ltd as a director | |
09 Dec 2010 | AP01 | Appointment of Mr Jamie Morris as a director | |
26 Nov 2010 | AP01 | Appointment of Mr Roderic Shearer as a director | |
01 Nov 2010 | TM01 | Termination of appointment of Pavel Jelinek as a director | |
28 Oct 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
21 Oct 2010 | AP01 | Appointment of Mr Martin Andrew Hill as a director | |
04 Oct 2010 | TM01 | Termination of appointment of Richard Collins as a director | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Aug 2010 | TM01 | Termination of appointment of Jason Elliott as a director | |
26 Apr 2010 | AP01 | Appointment of Mr Jason Elliott as a director | |
08 Mar 2010 | AP01 | Appointment of Mr Ian Robert Whyte as a director | |
04 Mar 2010 | AP01 | Appointment of Mr Richard Collins as a director | |
08 Jan 2010 | TM01 | Termination of appointment of Francis Jones as a director | |
04 Dec 2009 | TM01 | Termination of appointment of Anthony Mitchell as a director | |
27 Oct 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Francis Mark Jones on 27 October 2009 | |
27 Oct 2009 | CH02 | Director's details changed for G a Directors Ltd on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Anthony Mitchell on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for James Kenmure on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Pavel Jelinek on 27 October 2009 | |
27 Oct 2009 | CH04 | Secretary's details changed for G.A. Secretaries Limited on 27 October 2009 | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Nov 2008 | 288a | Director appointed anthony mitchell | |
07 Nov 2008 | 363a | Return made up to 25/10/08; full list of members |