- Company Overview for 06503510 LIMITED (06503510)
- Filing history for 06503510 LIMITED (06503510)
- People for 06503510 LIMITED (06503510)
- More for 06503510 LIMITED (06503510)
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) |
---|---|---|---|
10 Jul 2013 | CERTNM |
Company name changed gps contractors LIMITED\certificate issued on 10/07/13
|
|
15 Jun 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
01 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
09 Sep 2011 | CERTNM |
Company name changed the debt boutique LIMITED\certificate issued on 09/09/11
|
|
09 Sep 2011 | AD01 | Registered office address changed from High Turney Shield Carrshield Hexham NE47 8AW on 9 September 2011 | |
09 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 9 September 2011
|
|
09 Sep 2011 | AP01 | Appointment of Mr David Alexander Hole as a director | |
09 Sep 2011 | AP03 | Appointment of Mr David Alexander Hole as a secretary | |
09 Sep 2011 | TM02 | Termination of appointment of Mark Blayney as a secretary | |
02 May 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
01 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
27 Mar 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
13 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
13 Mar 2009 | 288b | Appointment terminated director stuart hare | |
13 Feb 2008 | NEWINC | Incorporation |