- Company Overview for GROUP CONSOLIDATION TWO LIMITED (07308872)
- Filing history for GROUP CONSOLIDATION TWO LIMITED (07308872)
- People for GROUP CONSOLIDATION TWO LIMITED (07308872)
- Insolvency for GROUP CONSOLIDATION TWO LIMITED (07308872)
- More for GROUP CONSOLIDATION TWO LIMITED (07308872)
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) |
---|---|---|---|
27 Feb 2012 | AA01 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
15 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
15 Jul 2011 | CH01 | Director's details changed for Mr Jamie Noel Greenwood on 1 March 2011 | |
15 Jul 2011 | AP01 | Appointment of Mr Trevor Leonard Howells as a director | |
16 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Feb 2011 | AD01 | Registered office address changed from Units 13, 14 and 15 Gosforth Industrial Estate Christon Road Newcastle upon Tyne Tyne and Wear NE3 1XD on 21 February 2011 | |
07 Feb 2011 | AA01 | Current accounting period shortened from 31 July 2011 to 28 February 2011 | |
19 Jul 2010 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN England on 19 July 2010 | |
08 Jul 2010 | NEWINC | Incorporation |