- Company Overview for MICHAEL JAMES GALLAGHER MANAGEMENT LIMITED (07242889)
- Filing history for MICHAEL JAMES GALLAGHER MANAGEMENT LIMITED (07242889)
- People for MICHAEL JAMES GALLAGHER MANAGEMENT LIMITED (07242889)
- Insolvency for MICHAEL JAMES GALLAGHER MANAGEMENT LIMITED (07242889)
- More for MICHAEL JAMES GALLAGHER MANAGEMENT LIMITED (07242889)
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) |
---|---|---|---|
24 Jan 2011 | CERTNM |
Company name changed white and white wood works LTD\certificate issued on 24/01/11
|
|
24 Jan 2011 | AD01 | Registered office address changed from the Barn Writtle Road Margaretting Essex CM4 0EL England on 24 January 2011 | |
23 Jan 2011 | AP01 | Appointment of Mr Michael James Gallagher as a director | |
23 Jan 2011 | TM01 | Termination of appointment of Mark Brown as a director | |
10 Jan 2011 | AD01 | Registered office address changed from Suite 4 Banters House Banters Lane Business Park Great Leighs Essex CM3 1QX United Kingdom on 10 January 2011 | |
03 Sep 2010 | CERTNM |
Company name changed white & white stone and ceramics LIMITED\certificate issued on 03/09/10
|
|
03 Sep 2010 | CONNOT | Change of name notice | |
04 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 4 May 2010
|
|
04 Aug 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 30 April 2011 | |
28 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2010 | AP01 | Appointment of Mr Mark Ernest Brown as a director | |
21 Jul 2010 | AP01 | Appointment of Mr Shane Williamson as a director | |
04 May 2010 | NEWINC |
Incorporation
|