- Company Overview for G3 AUCTIONS LIMITED (06793339)
- Filing history for G3 AUCTIONS LIMITED (06793339)
- People for G3 AUCTIONS LIMITED (06793339)
- More for G3 AUCTIONS LIMITED (06793339)
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) |
---|---|---|---|
27 Aug 2013 | CH03 | Secretary's details changed for Mr Matthew James Dale on 23 August 2013 | |
23 Aug 2013 | CH01 | Director's details changed for Mr Matthew James Dale on 23 August 2013 | |
23 Aug 2013 | CH03 | Secretary's details changed for Mr Matthew James Dale on 23 August 2013 | |
22 Aug 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
13 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
28 Aug 2012 | AD01 | Registered office address changed from Unit 7 Pioneer Business Park Pioneer Way Whitwood Castleford West Yorkshire WF10 5QU on 28 August 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Mr Matthew Dale on 16 January 2010 | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from smeaton house wentedge road kirk smeaton yorkshire WF8 3JS | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from roseleigh 170 huddersfield road holmfirth huddersfield england HD9 3TP united kingdom | |
16 Jan 2009 | NEWINC | Incorporation |