Advanced company searchLink opens in new window

GST COMMUNICATIONS UK LIMITED

Company number 06617236

Filter by category

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)
01 Sep 2009 190 Location of debenture register
01 Sep 2009 353 Location of register of members
01 Sep 2009 287 Registered office changed on 01/09/2009 from quatro house lyon way frimley camberley surrey GU16 7ER
19 Aug 2009 288b Appointment terminated director john smith
08 Jul 2009 288b Appointment terminated director axel godoy
29 Jun 2009 287 Registered office changed on 29/06/2009 from faraday house sir william siemens square frimley camberley GU16 8QD
14 Jan 2009 288a Director appointed bryan sean kendall doyle
23 Dec 2008 225 Accounting reference date shortened from 30/09/2009 to 31/12/2008
17 Oct 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2008 288b Appointment terminated secretary gerard gent
18 Sep 2008 CERTNM Company name changed siemens home and office communication devices LIMITED\certificate issued on 18/09/08
05 Aug 2008 288a Director appointed axel richard godoy
16 Jul 2008 288a Director appointed john smith
16 Jul 2008 288a Secretary appointed gerard thomas gent
23 Jun 2008 225 Accounting reference date extended from 30/06/2009 to 30/09/2009
23 Jun 2008 287 Registered office changed on 23/06/2008 from 1 park row leeds LS1 5AB
23 Jun 2008 288b Appointment terminated secretary pinsent masons secretarial LIMITED
23 Jun 2008 288b Appointment terminated director pinsent masons director LIMITED
21 Jun 2008 CERTNM Company name changed pimco 2783 LIMITED\certificate issued on 23/06/08
11 Jun 2008 NEWINC Incorporation