- Company Overview for GICL 2013 LIMITED (00995253)
- Filing history for GICL 2013 LIMITED (00995253)
- People for GICL 2013 LIMITED (00995253)
- Charges for GICL 2013 LIMITED (00995253)
- More for GICL 2013 LIMITED (00995253)
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 Nov 2012 | AP01 | Appointment of David Lachlan Callander as a director | |
16 Nov 2012 | TM01 | Termination of appointment of Jean Decool as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Paul Picknett as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Guy Bernardie as a director | |
15 Nov 2012 | TM01 | Termination of appointment of James Morgan as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Gerard Joalland as a director | |
15 Nov 2012 | TM01 | Termination of appointment of Bernard Pottier as a director | |
20 Sep 2012 | TM01 | Termination of appointment of Pierre Lefevre as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Jean Rozier as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Michel Habig as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Claude Dolle as a director | |
22 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Mar 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
07 Nov 2011 | TM02 | Termination of appointment of David Ragan as a secretary | |
07 Nov 2011 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary | |
21 Oct 2011 | AP01 | Appointment of Mr Guy Jean Emile Bernardie as a director | |
16 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Jun 2011 | TM01 | Termination of appointment of Jean Fabre as a director | |
23 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
17 Mar 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
06 Jan 2011 | AP01 | Appointment of Mr Pierre Paul Joseph Leon Marie Ghislain Lefevre as a director | |
05 Jan 2011 | TM01 | Termination of appointment of Jean Lemoux as a director |