- Company Overview for GNG FOAM CONVERTERS LIMITED (07265601)
- Filing history for GNG FOAM CONVERTERS LIMITED (07265601)
- People for GNG FOAM CONVERTERS LIMITED (07265601)
- Charges for GNG FOAM CONVERTERS LIMITED (07265601)
- Insolvency for GNG FOAM CONVERTERS LIMITED (07265601)
- More for GNG FOAM CONVERTERS LIMITED (07265601)
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) |
---|---|---|---|
03 Sep 2013 | TM01 | Termination of appointment of Michael Wright as a director | |
22 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2013 | SH08 | Change of share class name or designation | |
28 May 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
27 May 2013 | TM02 | Termination of appointment of Jane Whittell as a secretary | |
16 Apr 2013 | CH01 | Director's details changed for Jane Whitell on 16 April 2013 | |
13 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
13 Mar 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
19 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2012 | AUDS | Auditor's statement | |
19 Dec 2012 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
19 Dec 2012 | MAR | Re-registration of Memorandum and Articles | |
19 Dec 2012 | AUDR | Auditor's report | |
19 Dec 2012 | BS | Balance Sheet | |
19 Dec 2012 | RR01 | Re-registration from a private company to a public company | |
12 Dec 2012 | CERTNM |
Company name changed gng holdings yorkshire LIMITED\certificate issued on 12/12/12
|
|
12 Dec 2012 | CONNOT | Change of name notice | |
28 Nov 2012 | AP03 | Appointment of Mr Christopher John Cowling as a secretary | |
03 Oct 2012 | AP01 | Appointment of Mr Michael Gordon Wright as a director | |
12 Jul 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
11 Jul 2012 | AD01 | Registered office address changed from Unit 60-70 Bmk Industrial Estate Wakefield Road Liversedge West Yorkshire WF15 6JB on 11 July 2012 | |
11 Jul 2012 | CH03 | Secretary's details changed for Mrs Jane Melanies Whittell on 26 May 2012 | |
03 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
05 Jul 2011 | AA01 | Previous accounting period extended from 31 May 2011 to 30 June 2011 |