- Company Overview for GELLAW 444 LIMITED (08288809)
- Filing history for GELLAW 444 LIMITED (08288809)
- People for GELLAW 444 LIMITED (08288809)
- Charges for GELLAW 444 LIMITED (08288809)
- More for GELLAW 444 LIMITED (08288809)
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) |
---|---|---|---|
27 Nov 2013 | AR01 | Annual return made up to 12 November 2013 with full list of shareholders | |
12 Nov 2013 | TM01 | Termination of appointment of Richard Babbington as a director | |
31 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 23 July 2013
|
|
31 Jul 2013 | AP01 | Appointment of Mark Anderson as a director | |
31 Jul 2013 | AP01 | Appointment of William Howson as a director | |
31 Jul 2013 | AP01 | Appointment of Neil Billingsley as a director | |
31 Jul 2013 | AP01 | Appointment of Mark Izzard as a director | |
31 Jul 2013 | AD01 | Registered office address changed from the Arc Enterprise Way Nottingham Nottinghamshire NG2 1EN United Kingdom on 31 July 2013 | |
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 4 December 2012
|
|
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | SH02 | Sub-division of shares on 4 December 2012 | |
14 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Dec 2012 | AA01 | Current accounting period shortened from 30 November 2013 to 30 June 2013 | |
12 Nov 2012 | NEWINC | Incorporation |