Advanced company searchLink opens in new window

BIONIC GLOVES TECHNOLOGY EUROPE LIMITED

Company number 06494644

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)
11 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
19 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivision/allotment of shares 05/09/2012
  • RES12 ‐ Resolution of varying share rights or name
19 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the company creates a new class of share known as ordinary shares of £1 each/shares subdivided 05/09/2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Apr 2012 CERTNM Company name changed g m golf brands LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
  • NM01 ‐ Change of name by resolution
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Apr 2012 TM01 Termination of appointment of Howard Kennerley as a director
03 Apr 2012 TM02 Termination of appointment of Howard Kennerley as a secretary
13 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
13 Feb 2012 AD01 Registered office address changed from 533 Buxton Road Stockport Cheshire SK2 7HJ United Kingdom on 13 February 2012
14 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
09 Feb 2011 CH01 Director's details changed for Mr Mark James Richardson on 5 February 2011
23 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
31 Mar 2010 CH01 Director's details changed for Mark James Richardson on 31 March 2010
16 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Mark James Richardson on 5 February 2010
16 Mar 2010 CH01 Director's details changed for Howard Raymond Kennerley on 5 February 2010
16 Mar 2010 CH03 Secretary's details changed for Howard Raymond Kennerley on 5 February 2010
16 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
11 Sep 2009 225 Accounting reference date shortened from 28/02/2009 to 31/01/2009
14 May 2009 363a Return made up to 05/02/09; full list of members
13 May 2009 288c Director's change of particulars / mark richardson / 18/12/2008
13 May 2009 353 Location of register of members