- Company Overview for G C PETERBOROUGH LIMITED (05182577)
- Filing history for G C PETERBOROUGH LIMITED (05182577)
- People for G C PETERBOROUGH LIMITED (05182577)
- Charges for G C PETERBOROUGH LIMITED (05182577)
- Insolvency for G C PETERBOROUGH LIMITED (05182577)
- More for G C PETERBOROUGH LIMITED (05182577)
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) |
---|---|---|---|
02 Aug 2006 | 288c | Director's particulars changed | |
15 May 2006 | AA | Full accounts made up to 30 June 2005 | |
02 May 2006 | 225 | Accounting reference date shortened from 31/07/05 to 30/06/05 | |
16 Aug 2005 | 288a | New director appointed | |
04 Aug 2005 | 363a | Return made up to 19/07/05; full list of members | |
21 Mar 2005 | MA | Memorandum and Articles of Association | |
17 Mar 2005 | 123 | Nc inc already adjusted 18/02/05 | |
17 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2005 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2005 | 395 | Particulars of mortgage/charge | |
08 Mar 2005 | 288b | Director resigned | |
08 Mar 2005 | 288b | Secretary resigned | |
07 Mar 2005 | 288a | New director appointed | |
07 Mar 2005 | 288a | New director appointed | |
07 Mar 2005 | 288a | New secretary appointed | |
07 Mar 2005 | 288a | New director appointed | |
04 Mar 2005 | 88(2)R | Ad 18/02/05--------- £ si 1@1=1 £ ic 1/2 | |
25 Feb 2005 | 287 | Registered office changed on 25/02/05 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH | |
22 Feb 2005 | CERTNM | Company name changed g c aston LIMITED\certificate issued on 22/02/05 | |
26 Aug 2004 | CERTNM | Company name changed shoo 95 LIMITED\certificate issued on 26/08/04 | |
19 Jul 2004 | NEWINC | Incorporation |