- Company Overview for JAMES GRANT BIDCO LIMITED (09123638)
- Filing history for JAMES GRANT BIDCO LIMITED (09123638)
- People for JAMES GRANT BIDCO LIMITED (09123638)
- Charges for JAMES GRANT BIDCO LIMITED (09123638)
- More for JAMES GRANT BIDCO LIMITED (09123638)
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) |
---|---|---|---|
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2016 | AP01 | Appointment of Miss Victoria Harfield as a director on 22 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Martin Hall as a director on 22 January 2016 | |
04 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Nov 2014 | AP01 | Appointment of Lyle Yorks as a director on 13 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Mark Page as a director on 13 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Darren John Worsley as a director on 13 October 2014 | |
28 Oct 2014 | AP01 | Appointment of David Angus Mcknight as a director on 13 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Patrick William Savage as a director on 13 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Michael Jason Wallwork as a director on 13 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Paul Worsley as a director on 13 October 2014 | |
28 Oct 2014 | AP01 | Appointment of Martin Hall as a director on 13 October 2014 | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2014 | MR01 | Registration of charge 091236380002, created on 13 October 2014 | |
18 Oct 2014 | MR01 | Registration of charge 091236380001, created on 13 October 2014 | |
03 Oct 2014 | CERTNM |
Company name changed broomco (4273) LIMITED\certificate issued on 03/10/14
|
|
03 Oct 2014 | CONNOT | Change of name notice | |
09 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-09
|