GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD
Company number 06413671
- Company Overview for GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD (06413671)
- Filing history for GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD (06413671)
- People for GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD (06413671)
- Charges for GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD (06413671)
- More for GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD (06413671)
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) |
---|---|---|---|
24 May 2010 | CH01 | Director's details changed for Robert Francis Awford on 1 April 2010 | |
24 May 2010 | CH01 | Director's details changed for Richard Mark Pinnock on 1 April 2010 | |
26 Apr 2010 | CH03 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 | |
25 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
28 Jul 2009 | 288b | Appointment terminated director anthony shayle | |
19 May 2009 | 363a | Return made up to 23/04/09; full list of members | |
25 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
15 Feb 2008 | 288a | New director appointed | |
05 Feb 2008 | 225 | Accounting reference date extended from 31/10/08 to 31/12/08 | |
10 Jan 2008 | 88(2)R | Ad 28/11/07--------- £ si 1@1=1 £ ic 1/2 | |
10 Jan 2008 | 288a | New secretary appointed | |
10 Jan 2008 | 288b | Secretary resigned | |
08 Jan 2008 | 395 | Particulars of mortgage/charge | |
02 Dec 2007 | 288a | New director appointed | |
02 Dec 2007 | 288a | New secretary appointed | |
02 Dec 2007 | 288a | New director appointed | |
02 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2007 | 287 | Registered office changed on 02/12/07 from: 1 mitchell lane bristol BS1 6BU | |
30 Nov 2007 | 288b | Director resigned | |
30 Nov 2007 | 288b | Secretary resigned | |
29 Nov 2007 | CERTNM | Company name changed drivecoast LIMITED\certificate issued on 29/11/07 | |
31 Oct 2007 | NEWINC | Incorporation |