- Company Overview for GG & MJ ENTERPRISES LTD (NI068428)
- Filing history for GG & MJ ENTERPRISES LTD (NI068428)
- People for GG & MJ ENTERPRISES LTD (NI068428)
- More for GG & MJ ENTERPRISES LTD (NI068428)
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 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Gareth Goss on 10 March 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 10 March 2009 with full list of shareholders | |
24 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 May 2010 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE on 19 May 2010 | |
21 Dec 2009 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
21 Dec 2009 | AP01 | Appointment of Gareth Goss as a director | |
21 Dec 2009 | TM02 | Termination of appointment of C S Secretarial Services Ltd as a secretary | |
17 Jun 2008 | UDM+A(NI) | Updated mem and arts | |
17 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2008 | CNRES(NI) | Resolution to change name | |
11 Jun 2008 | CERTC(NI) | Cert change | |
10 Mar 2008 | NEWINC | Incorporation |