Advanced company searchLink opens in new window

G.M. PILING LIMITED

Company number 07492390

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)
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 23 June 2011
  • GBP 100,000.00
12 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2011 TM01 Termination of appointment of David Coventry as a director
28 Jun 2011 AP01 Appointment of Mr Ivan Richard Groom as a director
28 Jun 2011 AP01 Appointment of Mr Peter Smith as a director
11 Feb 2011 CERTNM Company name changed friars 652 LIMITED\certificate issued on 11/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
  • NM01 ‐ Change of name by resolution
10 Feb 2011 AP01 Appointment of Mr David James Bruce Coventry as a director
10 Feb 2011 SH01 Statement of capital following an allotment of shares on 9 February 2011
  • GBP 100
10 Feb 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
10 Feb 2011 AD01 Registered office address changed from 1 St. James Court Whitefriars Norwich Norfolk NR3 1RU on 10 February 2011
10 Feb 2011 TM02 Termination of appointment of M&R Secretarial Services Limited as a secretary
10 Feb 2011 TM01 Termination of appointment of James Hunter as a director
10 Feb 2011 AP03 Appointment of Mr Gerald William Victor Daniels as a secretary
13 Jan 2011 NEWINC Incorporation