- Company Overview for G2 INSOLVENCY LIMITED (07558592)
- Filing history for G2 INSOLVENCY LIMITED (07558592)
- People for G2 INSOLVENCY LIMITED (07558592)
- More for G2 INSOLVENCY LIMITED (07558592)
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) |
---|---|---|---|
22 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
21 Mar 2012 | CH03 | Secretary's details changed for Jason Allan Groocock on 6 May 2011 | |
21 Mar 2012 | CH01 | Director's details changed for Mr Jason Allan Groocock on 6 May 2011 | |
10 Jun 2011 | AD01 | Registered office address changed from the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE United Kingdom on 10 June 2011 | |
09 May 2011 | TM01 | Termination of appointment of Stuart Garner as a director | |
21 Mar 2011 | AP01 | Appointment of Stuart Garner as a director | |
21 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 16 March 2011
|
|
09 Mar 2011 | NEWINC | Incorporation |