- Company Overview for SUZUKI GARPHYTTAN LIMITED (06921232)
- Filing history for SUZUKI GARPHYTTAN LIMITED (06921232)
- People for SUZUKI GARPHYTTAN LIMITED (06921232)
- Charges for SUZUKI GARPHYTTAN LIMITED (06921232)
- More for SUZUKI GARPHYTTAN LIMITED (06921232)
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) |
---|---|---|---|
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
13 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Aug 2010 | TM01 | Termination of appointment of Terence Lindsay as a director | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
24 Jun 2010 | CH01 | Director's details changed for Terence Lindsay on 2 June 2010 | |
24 Jun 2010 | CH01 | Director's details changed for Stephen David Longbottom on 2 June 2010 | |
03 Dec 2009 | AA01 | Current accounting period shortened from 30 June 2010 to 31 December 2009 | |
05 Nov 2009 | AD01 | Registered office address changed from , Alexandra House Education Road, Leeds, West Yorkshire, LS7 2AL to Kts Wire Howley Park Road Morley Leeds West Yorkshire LS27 0BN on 5 November 2009 | |
18 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Sep 2009 | 288a | Director appointed terence lindsay | |
01 Sep 2009 | 288a | Director appointed mark ian walker | |
01 Sep 2009 | 288a | Director appointed philip allan hobson | |
01 Sep 2009 | 288a | Director appointed stephen david longbottom | |
01 Sep 2009 | 88(2) | Ad 20/08/09\gbp si 99@1=99\gbp ic 1/100\ | |
01 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
01 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Aug 2009 | 287 | Registered office changed on 20/08/2009 from, commercial house commercial street, sheffield, south yorkshire, S1 2AT | |
20 Aug 2009 | 288b | Appointment terminated director roger dyson | |
20 Aug 2009 | 288a | Director appointed john patrick bywater | |
02 Jun 2009 | NEWINC | Incorporation |