Advanced company searchLink opens in new window

FORMERLY G LIMITED

Company number 03338230

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)
25 Nov 2010 TM01 Termination of appointment of Gary Panons as a director
25 Nov 2010 TM01 Termination of appointment of Louis Hydleman as a director
27 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
27 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
26 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Sep 2010 AD01 Registered office address changed from the Christy Group Capitol Close Capital Park Barnsley South Yorkshire S75 3UB on 3 September 2010
18 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Aug 2010 AA Full accounts made up to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Mr Anthony James Lewis on 24 March 2010
20 Apr 2010 CH01 Director's details changed for Gary Charles Panons on 24 March 2010
30 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 13
30 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 14
05 Oct 2009 AA Full accounts made up to 31 December 2008
18 Aug 2009 363a Return made up to 24/03/09; full list of members
18 Aug 2009 288a Director appointed mr simon lazenby
08 Jun 2009 AA Group of companies' accounts made up to 31 December 2007
02 Jun 2009 395 Particulars of a mortgage or charge / charge no: 11