- Company Overview for EDMONTON GOYNE ADAMS LIMITED (04442455)
- Filing history for EDMONTON GOYNE ADAMS LIMITED (04442455)
- People for EDMONTON GOYNE ADAMS LIMITED (04442455)
- Charges for EDMONTON GOYNE ADAMS LIMITED (04442455)
- More for EDMONTON GOYNE ADAMS LIMITED (04442455)
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) |
---|---|---|---|
14 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
23 May 2007 | 363a | Return made up to 20/05/07; full list of members | |
19 Apr 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
19 Apr 2007 | MA | Memorandum and Articles of Association | |
19 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2007 | 288b | Director resigned | |
16 Apr 2007 | 288b | Director resigned | |
16 Apr 2007 | 287 | Registered office changed on 16/04/07 from: 1 st stephens court saint stephens road bournemouth BH2 6LA | |
16 Apr 2007 | 288a | New secretary appointed | |
16 Apr 2007 | 288a | New director appointed | |
16 Apr 2007 | 288a | New director appointed | |
16 Apr 2007 | 288b | Secretary resigned;director resigned | |
16 Apr 2007 | 288b | Director resigned | |
16 Apr 2007 | 288b | Director resigned | |
13 Apr 2007 | CERTNM | Company name changed goyne adams LIMITED\certificate issued on 13/04/07 | |
11 Apr 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Apr 2007 | 395 | Particulars of mortgage/charge | |
28 Mar 2007 | 225 | Accounting reference date shortened from 31/03/07 to 30/03/07 | |
19 Mar 2007 | 288b | Director resigned | |
08 Sep 2006 | 288b | Director resigned | |
06 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
31 Jul 2006 | 288b | Director resigned | |
19 Jun 2006 | 363a | Return made up to 20/05/06; full list of members | |
12 Sep 2005 | AA | Total exemption small company accounts made up to 31 March 2005 |