- Company Overview for GHG SOLICITORS LIMITED (NI606482)
- Filing history for GHG SOLICITORS LIMITED (NI606482)
- People for GHG SOLICITORS LIMITED (NI606482)
- More for GHG SOLICITORS LIMITED (NI606482)
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) |
---|---|---|---|
16 Mar 2016 | AP01 | Appointment of Mr Steven John Wright as a director on 8 March 2015 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 24 August 2015
|
|
28 Sep 2015 | SH03 | Purchase of own shares. | |
09 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 28 March 2014 | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 29 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2013 | AA01 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 | |
06 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
03 Apr 2012 | AD01 | Registered office address changed from C/O Dnt Chartered Accountants Ormeau House 91-97 Ormeau Road Belfast BT7 1SH on 3 April 2012 | |
26 May 2011 | SH01 |
Statement of capital following an allotment of shares on 8 March 2011
|
|
26 May 2011 | AP01 | Appointment of Mr Christopher Clarke as a director | |
26 May 2011 | TM01 | Termination of appointment of Chris Adams as a director | |
08 Apr 2011 | CERTNM |
Company name changed tdoc LIMITED\certificate issued on 08/04/11
|
|
08 Apr 2011 | NM06 | Change of name with request to seek comments from relevant body | |
08 Apr 2011 | CONNOT | Change of name notice | |
07 Mar 2011 | NEWINC |
Incorporation
|