Advanced company searchLink opens in new window

GNE GROUP LIMITED

Company number 01816510

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Mar 1994 287 Registered office changed on 11/03/94 from: 62 gloucester place london W1H 3HL
07 Feb 1994 88(2)P Ad 15/10/93--------- £ si 10000000@.01=100000 £ ic 3262754/3362754
03 Feb 1994 88(2)R Ad 11/11/93--------- £ si 130851875@.0025= 327129 £ ic 2935625/3262754
27 Jan 1994 288 New director appointed
24 Jan 1994 88(2)P Ad 12/10/93--------- £ si 35000000@.01=350000 £ ic 2585625/2935625
19 Jan 1994 PROSP Prospectus
04 Jan 1994 CERTNM Company name changed ferromet group PLC\certificate issued on 04/01/94
21 Dec 1993 123 Nc inc already adjusted 11/11/93
21 Dec 1993 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
21 Dec 1993 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Dec 1993 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Dec 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 Dec 1993 88(2)R Ad 11/11/93--------- £ si 167438125@.0025= 418595 £ ic 2167030/2585625
28 Nov 1993 288 New director appointed
27 Oct 1993 SA Statement of affairs
27 Oct 1993 88(2)O Ad 11/08/93--------- £ si 12500000@.01
25 Oct 1993 363s Return made up to 04/09/93; bulk list available separately
25 Oct 1993 363(288) Secretary's particulars changed;director's particulars changed;director resigned
29 Sep 1993 88(2)P Ad 11/08/93--------- £ si 12500000@.01=125000 £ ic 2042030/2167030
01 Sep 1993 AA Full group accounts made up to 31 December 1992
24 Aug 1993 288 Director resigned
03 Aug 1993 244 Delivery ext'd 3 mth 31/12/92
10 Jun 1993 288 New director appointed
28 May 1993 287 Registered office changed on 28/05/93 from: 6TH floor, knightsbridge house 197 knightsbridge london SW7 1RJ
23 Nov 1992 288 New director appointed