- Company Overview for G & T STORAGE LIMITED (07586184)
- Filing history for G & T STORAGE LIMITED (07586184)
- People for G & T STORAGE LIMITED (07586184)
- Charges for G & T STORAGE LIMITED (07586184)
- More for G & T STORAGE LIMITED (07586184)
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) |
---|---|---|---|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
13 Sep 2011 | AD01 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales on 13 September 2011 | |
28 Apr 2011 | AP01 | Appointment of Mr George William Harry Meigh as a director | |
28 Apr 2011 | AP01 | Appointment of Mr Terence Geraint Meigh as a director | |
28 Apr 2011 | TM01 | Termination of appointment of John Gardner as a director | |
28 Apr 2011 | AP01 | Appointment of Mr Harold Terrance Meigh as a director | |
28 Apr 2011 | AP01 | Appointment of Mrs Kathleen Meigh as a director | |
31 Mar 2011 | NEWINC |
Incorporation
|