- Company Overview for G C NETHERTON LIMITED (05859746)
- Filing history for G C NETHERTON LIMITED (05859746)
- People for G C NETHERTON LIMITED (05859746)
- Charges for G C NETHERTON LIMITED (05859746)
- Insolvency for G C NETHERTON LIMITED (05859746)
- More for G C NETHERTON LIMITED (05859746)
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 Dec 2008 | 288b | Appointment terminated director paul king | |
02 Dec 2008 | 288b | Appointment terminated director john downer | |
30 Jun 2008 | 363a | Return made up to 27/06/08; full list of members | |
30 Jun 2008 | 288c | Director's change of particulars / anthony gallagher / 05/12/2006 | |
05 Jun 2008 | 288c | Director's change of particulars / paul king / 30/06/2007 | |
09 Apr 2008 | AA | Full accounts made up to 30 June 2007 | |
29 Jun 2007 | 363a | Return made up to 27/06/07; full list of members | |
20 Dec 2006 | 288a | New director appointed | |
20 Dec 2006 | 288a | New director appointed | |
20 Dec 2006 | 88(2)R | Ad 01/12/06--------- £ si 3@1=3 £ ic 6/9 | |
20 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2006 | 288b | Director resigned | |
07 Dec 2006 | 288b | Secretary resigned | |
07 Dec 2006 | 123 | Nc inc already adjusted 08/11/06 | |
05 Dec 2006 | 395 | Particulars of mortgage/charge | |
05 Dec 2006 | 395 | Particulars of mortgage/charge | |
21 Nov 2006 | 88(2)R | Ad 08/11/06--------- £ si 5@1=5 £ ic 1/6 | |
21 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2006 | 287 | Registered office changed on 21/11/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH | |
21 Nov 2006 | 288a | New director appointed |