- Company Overview for GROUP LEGAL LIMITED (06410512)
- Filing history for GROUP LEGAL LIMITED (06410512)
- People for GROUP LEGAL LIMITED (06410512)
- Charges for GROUP LEGAL LIMITED (06410512)
- More for GROUP LEGAL LIMITED (06410512)
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) |
---|---|---|---|
17 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2009 | CH01 | Director's details changed for Elizabeth Bilney on 17 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
04 Nov 2009 | AUD | Auditor's resignation | |
28 Sep 2009 | 288b | Appointment terminated director catherine roberts-shaw | |
28 Jul 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
01 Jun 2009 | 288a | Secretary appointed david herrmann | |
01 Jun 2009 | 288b | Appointment terminated secretary jordan company secretaries LIMITED | |
29 May 2009 | 288a | Director appointed catherine elizabeth roberts-shaw | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from 21 st. Thomas street bristol BS1 6JS | |
21 May 2009 | 288b | Appointment terminated director robert heaton | |
08 Dec 2008 | 363a | Return made up to 30/11/08; full list of members | |
27 Oct 2008 | 363a | Return made up to 26/10/08; full list of members | |
19 Apr 2008 | 288a | Director appointed robert heaton | |
19 Apr 2008 | 288a | Director appointed elizabeth bilney | |
18 Apr 2008 | 288b | Appointment terminated director helen molyneux | |
18 Apr 2008 | 288b | Appointment terminated director john gannon | |
27 Mar 2008 | 225 | Curr ext from 31/10/2008 to 31/12/2008 | |
08 Jan 2008 | 288b | Director resigned | |
26 Oct 2007 | NEWINC | Incorporation |