- Company Overview for GMA 006 LIMITED (07480580)
- Filing history for GMA 006 LIMITED (07480580)
- People for GMA 006 LIMITED (07480580)
- Insolvency for GMA 006 LIMITED (07480580)
- More for GMA 006 LIMITED (07480580)
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) |
---|---|---|---|
14 Nov 2011 | AP01 | Appointment of Miss Fabiola Bayavuge as a director | |
14 Nov 2011 | AP01 | Appointment of Mrs Oluronke Adewusi as a director | |
14 Nov 2011 | AP01 | Appointment of Mrs Adeola Adegboye as a director | |
14 Nov 2011 | AP01 | Appointment of Miss Omolara Adebisi as a director | |
31 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2011 | CC04 | Statement of company's objects | |
31 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 19 January 2011
|
|
31 Jan 2011 | AP04 | Appointment of Bury Company Services Limited as a secretary | |
31 Jan 2011 | AP02 | Appointment of G.M. Associate Services (Uk) Limited as a director | |
31 Jan 2011 | AD01 | Registered office address changed from , 80 Guildhall Street, Bury St Edmunds, Suffolk, IP33 1QB, England on 31 January 2011 | |
31 Jan 2011 | AP01 | Appointment of Darryl Hazelhurst-Jeavons as a director | |
31 Jan 2011 | TM01 | Termination of appointment of Neil Walmsley as a director | |
31 Jan 2011 | TM01 | Termination of appointment of Simon Ratcliffe as a director | |
27 Jan 2011 | TM02 | Termination of appointment of a secretary | |
24 Jan 2011 | CERTNM |
Company name changed GAG323 LIMITED\certificate issued on 24/01/11
|
|
24 Jan 2011 | CONNOT | Change of name notice | |
31 Dec 2010 | NEWINC | Incorporation |