Advanced company searchLink opens in new window

GAAC 389 LIMITED

Company number 06409286

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)
27 Oct 2009 CH02 Director's details changed for G a Directors Ltd on 27 October 2009
27 Oct 2009 CH04 Secretary's details changed for G.A. Secretaries Limited on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Kevin Gray on 27 October 2009
08 Sep 2009 288a Director appointed mr john walker
20 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
31 Jul 2009 288b Appointment terminated director vivian pitman
30 Jun 2009 288a Director appointed kevin gray
25 Jun 2009 288a Director appointed matthew feaver
09 Jan 2009 288b Appointment terminated director charles reynolds
30 Dec 2008 288b Appointment terminated director gary parr
07 Nov 2008 363a Return made up to 25/10/08; full list of members
18 Aug 2008 288a Director appointed allan roy parke
18 Aug 2008 288a Director appointed charles william reynolds
18 Aug 2008 288a Director appointed gary parr
18 Aug 2008 288a Director appointed vivian steven pitman
28 Jul 2008 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
25 Jul 2008 288b Appointment terminated director lee marshall
25 Jul 2008 288b Appointment terminated director krzysztof kowalski
25 Jul 2008 288b Appointment terminated director ronald leader
25 Jul 2008 288b Appointment terminated director marc mahoney
06 Dec 2007 288a New director appointed
06 Dec 2007 288a New director appointed
06 Dec 2007 288a New director appointed
06 Dec 2007 288a New director appointed
25 Oct 2007 NEWINC Incorporation