- Company Overview for GLS GAMES DISTRIBUTION (UK) LIMITED (06470051)
- Filing history for GLS GAMES DISTRIBUTION (UK) LIMITED (06470051)
- People for GLS GAMES DISTRIBUTION (UK) LIMITED (06470051)
- Charges for GLS GAMES DISTRIBUTION (UK) LIMITED (06470051)
- Insolvency for GLS GAMES DISTRIBUTION (UK) LIMITED (06470051)
- More for GLS GAMES DISTRIBUTION (UK) LIMITED (06470051)
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 Sep 2010 | TM01 | Termination of appointment of Gary Palmer as a director | |
11 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
11 Aug 2010 | AD02 | Register inspection address has been changed | |
02 Aug 2010 | AD01 | Registered office address changed from the Counting House 247 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HE on 2 August 2010 | |
01 Jul 2010 | AR01 |
Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-07-01
|
|
01 Jul 2010 | CH01 | Director's details changed for Tan - Wan Liang on 1 January 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Loius Demetriou on 1 January 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Mr Shaun Gozo-Hill on 1 January 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Gary Palmer on 1 January 2010 | |
30 Jun 2010 | TM01 | Termination of appointment of Shafiq Mogul as a director | |
11 Jun 2010 | TM02 | Termination of appointment of Shafiq Mogul as a secretary | |
04 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jul 2009 | 88(2) | Ad 01/04/09\gbp si 1000@1=1000\gbp ic 1000/2000\ | |
20 Jul 2009 | 123 | Nc inc already adjusted 01/04/09 | |
20 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
20 May 2009 | 287 | Registered office changed on 20/05/2009 from morland house 12-16 eastern road romford essex RM1 3PJ | |
20 May 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
17 Apr 2009 | 363a | Return made up to 10/01/09; full list of members | |
17 Apr 2009 | 288a | Secretary appointed mr shafiq mogul | |
17 Apr 2009 | 288c | Director's change of particulars / shaun gozo-hill / 15/12/2008 | |
17 Apr 2009 | 288a | Director appointed mr shafiq mogul | |
17 Apr 2009 | 288b | Appointment terminated secretary bridget palmer | |
13 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Apr 2008 | 287 | Registered office changed on 11/04/2008 from 70 gavin way highwoods colchester CO4 9FF |