BIONIC GLOVES TECHNOLOGY EUROPE LIMITED
Company number 06494644
- Company Overview for BIONIC GLOVES TECHNOLOGY EUROPE LIMITED (06494644)
- Filing history for BIONIC GLOVES TECHNOLOGY EUROPE LIMITED (06494644)
- People for BIONIC GLOVES TECHNOLOGY EUROPE LIMITED (06494644)
- Charges for BIONIC GLOVES TECHNOLOGY EUROPE LIMITED (06494644)
- More for BIONIC GLOVES TECHNOLOGY EUROPE LIMITED (06494644)
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) |
---|---|---|---|
25 Feb 2013 | AP01 | Appointment of Mrs Kimberley Jane Richardson as a director | |
11 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
19 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Apr 2012 | CERTNM |
Company name changed g m golf brands LIMITED\certificate issued on 12/04/12
|
|
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Apr 2012 | TM01 | Termination of appointment of Howard Kennerley as a director | |
03 Apr 2012 | TM02 | Termination of appointment of Howard Kennerley as a secretary | |
13 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
13 Feb 2012 | AD01 | Registered office address changed from 533 Buxton Road Stockport Cheshire SK2 7HJ United Kingdom on 13 February 2012 | |
14 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
09 Feb 2011 | CH01 | Director's details changed for Mr Mark James Richardson on 5 February 2011 | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mark James Richardson on 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Mark James Richardson on 5 February 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Howard Raymond Kennerley on 5 February 2010 | |
16 Mar 2010 | CH03 | Secretary's details changed for Howard Raymond Kennerley on 5 February 2010 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
11 Sep 2009 | 225 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 | |
14 May 2009 | 363a | Return made up to 05/02/09; full list of members | |
13 May 2009 | 288c | Director's change of particulars / mark richardson / 18/12/2008 |