GENERAL COMMERCIAL OBJECTS LIMITED
Company number 06723352
- Company Overview for GENERAL COMMERCIAL OBJECTS LIMITED (06723352)
- Filing history for GENERAL COMMERCIAL OBJECTS LIMITED (06723352)
- People for GENERAL COMMERCIAL OBJECTS LIMITED (06723352)
- Charges for GENERAL COMMERCIAL OBJECTS LIMITED (06723352)
- More for GENERAL COMMERCIAL OBJECTS LIMITED (06723352)
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 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
17 May 2010 | AP01 | Appointment of Mr Lee Tudor as a director | |
14 May 2010 | AP01 | Appointment of Mr Gordon Pearce as a director | |
05 Nov 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Mr Craig Anthony Dean on 1 October 2009 | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from, hollinwood business centre albert street, hollinwood, oldham, lancashire, OL8 3QL | |
05 Dec 2008 | 287 | Registered office changed on 05/12/2008 from, 2 jordan street, knott mill, manchester, M15 4PY | |
05 Dec 2008 | 225 | Accounting reference date extended from 31/10/2009 to 28/02/2010 | |
05 Dec 2008 | 288a | Director appointed mr craig anthony dean | |
20 Oct 2008 | 288b | Appointment terminated director graham stephens | |
14 Oct 2008 | NEWINC | Incorporation |