Advanced company searchLink opens in new window

BRITISH AMERICAN TOBACCO GEORGIA LIMITED

Company number 04067494

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)
26 Mar 2010 CH01 Director's details changed for Ms Nicola Snook on 1 March 2010
26 Mar 2010 CH01 Director's details changed for Mr Robert James Casey on 1 March 2010
06 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 28/01/2010
06 Feb 2010 CC04 Statement of company's objects
03 Sep 2009 AA Full accounts made up to 31 December 2008
09 Mar 2009 363a Return made up to 28/02/09; full list of members
16 Jan 2009 288a Secretary appointed mr richard cordeschi
31 Dec 2008 288b Appointment terminated secretary murray anderson
02 Nov 2008 AA Full accounts made up to 31 December 2007
27 Mar 2008 363a Return made up to 28/02/08; full list of members
07 Mar 2008 AA Full accounts made up to 31 December 2006
27 Oct 2007 AA Full accounts made up to 31 December 2005
23 Mar 2007 363a Return made up to 28/02/07; full list of members
08 Nov 2006 288a New director appointed
08 Nov 2006 288b Director resigned
02 Mar 2006 363a Return made up to 28/02/06; full list of members
30 Nov 2005 AA Full accounts made up to 31 December 2004
11 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
09 Mar 2005 363s Return made up to 28/02/05; full list of members
06 Jan 2005 288b Director resigned
29 Oct 2004 AA Full accounts made up to 31 December 2003
05 Oct 2004 288c Director's particulars changed
16 Mar 2004 363s Return made up to 28/02/04; full list of members
15 Jan 2004 AA Full accounts made up to 31 December 2002
10 Jan 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution