- Company Overview for GAC GROUP LTD (06451165)
- Filing history for GAC GROUP LTD (06451165)
- People for GAC GROUP LTD (06451165)
- More for GAC GROUP LTD (06451165)
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) |
---|---|---|---|
11 Feb 2015 | TM01 | Termination of appointment of Andrew George Mason as a director on 10 February 2015 | |
05 Feb 2015 | AP01 | Appointment of Mrs Pauline Mason as a director on 1 February 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Apr 2014 | CERTNM |
Company name changed limco hire LTD\certificate issued on 08/04/14
|
|
24 Feb 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | TM01 | Termination of appointment of Simon Hinton as a director | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
28 Feb 2013 | TM02 | Termination of appointment of Deda Clarke as a secretary | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
28 Feb 2013 | AP01 | Appointment of Mr Andrew George Mason as a director | |
28 Feb 2013 | TM01 | Termination of appointment of Nicholas Clarke as a director | |
28 Feb 2013 | TM01 | Termination of appointment of Pauline Mason as a director | |
28 Feb 2013 | AD01 | Registered office address changed from Pickhill Farm Pickhill Horam East Sussex TN21 0JR United Kingdom on 28 February 2013 | |
28 Feb 2013 | TM01 | Termination of appointment of Deda Clarke as a director | |
28 Feb 2013 | TM02 | Termination of appointment of Deda Clarke as a secretary | |
05 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
05 Jan 2012 | AD01 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 5 January 2012 | |
05 Jan 2012 | CH01 | Director's details changed for Mrs Deda Margherita Clarke on 11 August 2011 | |
05 Jan 2012 | CH01 | Director's details changed for Nicholas Clarke on 11 August 2011 | |
05 Jan 2012 | CH03 | Secretary's details changed for Mrs Deda Margherita Clarke on 11 August 2011 | |
11 May 2011 | AP01 | Appointment of Mr Simon Hinton as a director |