- Company Overview for GRIDWELD WELDING SYSTEMS LIMITED (07507579)
- Filing history for GRIDWELD WELDING SYSTEMS LIMITED (07507579)
- People for GRIDWELD WELDING SYSTEMS LIMITED (07507579)
- More for GRIDWELD WELDING SYSTEMS LIMITED (07507579)
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) |
---|---|---|---|
31 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 18 April 2016
|
|
29 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 18 April 2016
|
|
24 Oct 2016 | SH08 | Change of share class name or designation | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Mike Penny as a director on 31 January 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | AP01 | Appointment of Miss Samantha Feely as a director on 16 February 2016 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
26 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
04 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 7 November 2013
|
|
04 Dec 2013 | TM02 | Termination of appointment of Maria Cooper as a secretary | |
04 Dec 2013 | AP03 | Appointment of Maria Susan Cooper as a secretary | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from 5 & 7 Speedwell Close Yardley Birmingham West Midlands B25 8HT England on 16 October 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
27 Jul 2011 | AP01 | Appointment of Mr Mike Penny as a director | |
27 Jan 2011 | NEWINC |
Incorporation
|