- Company Overview for BIFFA GS UK HOLDINGS LIMITED (04631832)
- Filing history for BIFFA GS UK HOLDINGS LIMITED (04631832)
- People for BIFFA GS UK HOLDINGS LIMITED (04631832)
- Charges for BIFFA GS UK HOLDINGS LIMITED (04631832)
- More for BIFFA GS UK HOLDINGS LIMITED (04631832)
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) |
---|---|---|---|
27 Apr 2011 | AUD | Auditor's resignation | |
16 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
10 Nov 2010 | AD02 | Register inspection address has been changed from 3Rd Floor the Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB England | |
10 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Nov 2010 | AP03 | Appointment of Mrs Hilary Myra Ellson as a secretary | |
02 Nov 2010 | AP03 | Appointment of Mr Keith Woodward as a secretary | |
19 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Aug 2010 | MEM/ARTS | Memorandum and Articles of Association | |
20 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2010 | TM01 | Termination of appointment of Mike Wynne as a director | |
10 Aug 2010 | TM01 | Termination of appointment of Michael Walsh as a director | |
10 Aug 2010 | TM01 | Termination of appointment of James Barry as a director | |
10 Aug 2010 | TM02 | Termination of appointment of Eamon Bolger as a secretary | |
27 May 2010 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
24 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
10 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 11 December 2009
|
|
21 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
21 Jan 2010 | AD02 | Register inspection address has been changed | |
20 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
07 May 2009 | 88(2) | Ad 31/03/09\gbp si 800@1=800\gbp ic 1029750/1030550\ | |
27 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
16 Jan 2009 | 363a | Return made up to 09/01/09; full list of members | |
19 Sep 2008 | 288b | Appointment terminated director michael king |