- Company Overview for GIFFEN HOLDINGS LIMITED (06994252)
- Filing history for GIFFEN HOLDINGS LIMITED (06994252)
- People for GIFFEN HOLDINGS LIMITED (06994252)
- Charges for GIFFEN HOLDINGS LIMITED (06994252)
- More for GIFFEN HOLDINGS LIMITED (06994252)
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) |
---|---|---|---|
18 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2009 | CERTNM |
Company name changed visionary inspiration LIMITED\certificate issued on 27/11/09
|
|
27 Nov 2009 | CONNOT | Change of name notice | |
20 Nov 2009 | AP01 | Appointment of Mr Jonathan George Giffen as a director | |
16 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 5 November 2009
|
|
14 Nov 2009 | AD01 | Registered office address changed from , 3rd Floor White Rose House, 28a York Place, Leeds, West Yorkshire, LS1 2EZ, Uk on 14 November 2009 | |
14 Nov 2009 | AP01 | Appointment of Paul Anthony Randall as a director | |
14 Nov 2009 | AP01 | Appointment of Michael Robert Pepper as a director | |
14 Nov 2009 | AP01 | Appointment of Paul Kenneth Mansell as a director | |
14 Nov 2009 | AP01 | Appointment of Richard Lewin Bensted as a director | |
14 Nov 2009 | AP01 | Appointment of Gary Caseberry as a director | |
14 Nov 2009 | TM01 | Termination of appointment of Jonathon Round as a director | |
19 Aug 2009 | NEWINC | Incorporation |