- Company Overview for GREG AT THE LAMB LIMITED (07039176)
- Filing history for GREG AT THE LAMB LIMITED (07039176)
- People for GREG AT THE LAMB LIMITED (07039176)
- More for GREG AT THE LAMB LIMITED (07039176)
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) |
---|---|---|---|
21 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
20 Nov 2012 | AD01 | Registered office address changed from 124 High Street Midsomer Norton Radstock BA3 2DA United Kingdom on 20 November 2012 | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
16 Nov 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
18 Aug 2010 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
17 Aug 2010 | AD01 | Registered office address changed from C/O Pethericks & Gillard Ltd 124 High Street Midsomer Norton Radstock BA3 4DE United Kingdom on 17 August 2010 | |
04 Aug 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
04 Aug 2010 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 June 2010 | |
08 Mar 2010 | CERTNM |
Company name changed microgold solutions LTD\certificate issued on 08/03/10
|
|
08 Mar 2010 | CONNOT | Change of name notice | |
03 Mar 2010 | AP01 |
Appointment of Mr Anthony Charles Gregory as a director
|
|
02 Mar 2010 | AP01 | Appointment of Anthony Charles Gregory as a director | |
26 Feb 2010 | AP04 | Appointment of South West Registrars Ltd as a secretary | |
28 Oct 2009 | AD01 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 28 October 2009 | |
28 Oct 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
13 Oct 2009 | NEWINC | Incorporation |