Advanced company searchLink opens in new window

GOODRICH INERTIAL HOLDINGS LIMITED

Company number 07099699

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)
20 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
06 Sep 2011 AA Full accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
21 Dec 2010 AD03 Register(s) moved to registered inspection location
21 Dec 2010 AD03 Register(s) moved to registered inspection location
21 Dec 2010 AD03 Register(s) moved to registered inspection location
21 Dec 2010 AD03 Register(s) moved to registered inspection location
21 Dec 2010 AD03 Register(s) moved to registered inspection location
21 Dec 2010 AD03 Register(s) moved to registered inspection location
21 Dec 2010 AD02 Register inspection address has been changed
28 Jun 2010 SH01 Statement of capital following an allotment of shares on 8 June 2010
  • GBP 9,000,002
04 Jan 2010 AP01 Appointment of Michael George Mcauley as a director
21 Dec 2009 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 21 December 2009
15 Dec 2009 CERTNM Company name changed ingleby (1835) LIMITED\certificate issued on 15/12/09
  • CONNOT ‐
14 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
14 Dec 2009 CONNOT Change of name notice
14 Dec 2009 TM01 Termination of appointment of Dominic Roberts as a director
14 Dec 2009 AP01 Appointment of Stuart Bottomley as a director
14 Dec 2009 AP01 Appointment of Robert Andrew Fulton as a director
09 Dec 2009 NEWINC Incorporation