- Company Overview for FORMERLY G LIMITED (03338230)
- Filing history for FORMERLY G LIMITED (03338230)
- People for FORMERLY G LIMITED (03338230)
- Charges for FORMERLY G LIMITED (03338230)
- Insolvency for FORMERLY G LIMITED (03338230)
- More for FORMERLY G LIMITED (03338230)
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 |