Advanced company searchLink opens in new window

GROUP FIRST GLOBAL LIMITED

Company number 05739246

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)
12 Sep 2013 AD01 Registered office address changed from Business First Centre Empire Business Park Empire Way Rose Grove Lancashire BB12 6HA United Kingdom on 12 September 2013
11 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
03 Dec 2012 AA Group of companies' accounts made up to 31 December 2011
10 Apr 2012 TM01 Termination of appointment of Claire Pickering as a director
02 Apr 2012 AP01 Appointment of Miss Claire Pickering as a director
12 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Mr Toby Scott Whittaker on 10 March 2012
12 Mar 2012 CH03 Secretary's details changed for Mr John Michael Turner on 10 March 2012
12 Jan 2012 AA01 Previous accounting period shortened from 28 February 2012 to 31 December 2011
06 Dec 2011 AA Total exemption full accounts made up to 28 February 2011
20 Oct 2011 CH03 Secretary's details changed for Mr John Michael Turner on 19 October 2011
14 Oct 2011 AD01 Registered office address changed from Ribble Court Shuttleworth Mead Business Park Padiham Lancs BB12 7NG on 14 October 2011
22 Aug 2011 CERTNM Company name changed read capital LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-19
  • NM01 ‐ Change of name by resolution
30 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
23 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
26 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
15 Mar 2010 AA Total exemption full accounts made up to 28 February 2009
21 Apr 2009 363a Return made up to 10/03/09; full list of members
21 Apr 2009 287 Registered office changed on 21/04/2009 from, ribble court, shuttleworth mead business park, padham, lancs, BB12 7NG
18 Mar 2009 AA Total exemption small company accounts made up to 28 February 2008
09 Mar 2009 287 Registered office changed on 09/03/2009 from, quebec building, bury street, manchester, M3 7DU
10 Sep 2008 288a Secretary appointed john turner
10 Sep 2008 288b Appointment terminated secretary peter bujakowski
23 Apr 2008 363a Return made up to 10/03/08; full list of members
12 Feb 2008 AA Total exemption small company accounts made up to 28 February 2007