Advanced company searchLink opens in new window

GIANT TRANSACTIONS LIMITED

Company number 06763924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Dec 2011 AA Full accounts made up to 31 May 2011
08 Feb 2011 AA Full accounts made up to 31 May 2010
16 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
16 Dec 2010 CH03 Secretary's details changed for Miss Marlini Wahab on 1 December 2010
17 Feb 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mr Mark Mcallister on 16 February 2010
12 Feb 2010 AA Full accounts made up to 31 May 2009
29 Jul 2009 288a Secretary appointed miss marlini wahab
29 Jul 2009 288b Appointment terminated secretary artemis christofides
16 Jul 2009 288a Director appointed mr mark mcallister
16 Jul 2009 288b Appointment terminated director michael healy
18 Mar 2009 288a Director appointed mr michael healy
18 Mar 2009 288b Appointment terminated director artemis christofides
20 Jan 2009 88(2) Ad 19/01/09-19/01/09\gbp si 1@1=1\gbp ic 1/2\
17 Jan 2009 CERTNM Company name changed newvale solutions LIMITED\certificate issued on 20/01/09
13 Jan 2009 288a Secretary appointed miss artemis christofides
13 Jan 2009 288a Director appointed miss artemis christofides
13 Jan 2009 225 Accounting reference date shortened from 31/12/2009 to 31/05/2009
28 Dec 2008 288b Appointment terminated director barbara kahan
28 Dec 2008 288b Appointment terminated secretary temple secretaries LIMITED
28 Dec 2008 287 Registered office changed on 28/12/2008 from 788-790 finchley road london NW11 7TJ
02 Dec 2008 NEWINC Incorporation