- Company Overview for G.M. PILING LIMITED (07492390)
- Filing history for G.M. PILING LIMITED (07492390)
- People for G.M. PILING LIMITED (07492390)
- More for G.M. PILING LIMITED (07492390)
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
|
|
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |