- Company Overview for GRUNDIG BUSINESS SYSTEMS (UK) LIMITED (04645457)
- Filing history for GRUNDIG BUSINESS SYSTEMS (UK) LIMITED (04645457)
- People for GRUNDIG BUSINESS SYSTEMS (UK) LIMITED (04645457)
- Charges for GRUNDIG BUSINESS SYSTEMS (UK) LIMITED (04645457)
- Insolvency for GRUNDIG BUSINESS SYSTEMS (UK) LIMITED (04645457)
- More for GRUNDIG BUSINESS SYSTEMS (UK) LIMITED (04645457)
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) |
---|---|---|---|
31 Oct 2007 | 287 | Registered office changed on 31/10/07 from: suite 5R14 elstree business centre, elstree way borehamwood hertfordshire WD6 1RX | |
03 May 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
15 Feb 2007 | 363a | Return made up to 23/01/07; full list of members | |
25 Jul 2006 | 288a | New director appointed | |
21 Jul 2006 | 288b | Director resigned | |
25 May 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
17 Feb 2006 | 363a | Return made up to 23/01/06; full list of members | |
17 Feb 2006 | 287 | Registered office changed on 17/02/06 from: elstree business centre elstree way borehamwood hertfordshire WD6 1RX | |
06 Jan 2006 | 288a | New secretary appointed | |
06 Jan 2006 | 288b | Secretary resigned | |
16 Dec 2005 | 288a | New director appointed | |
02 Dec 2005 | 395 | Particulars of mortgage/charge | |
02 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2005 | 288b | Director resigned | |
09 Jun 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
06 Jun 2005 | 88(2)R | Ad 31/12/04--------- £ si 49999@1 | |
06 Jun 2005 | 287 | Registered office changed on 06/06/05 from: jubilee house 3 the drive, great warley brentwood essex CM13 3FR | |
10 Feb 2005 | 363s | Return made up to 23/01/05; full list of members | |
20 Aug 2004 | AA | Accounts for a small company made up to 31 December 2003 | |
30 Jul 2004 | 395 | Particulars of mortgage/charge | |
23 Apr 2004 | 288a | New director appointed | |
23 Jan 2004 | 363s | Return made up to 23/01/04; full list of members | |
20 Nov 2003 | 225 | Accounting reference date shortened from 31/01/04 to 31/12/03 | |
02 Jun 2003 | 287 | Registered office changed on 02/06/03 from: oxford house cliftonville northampton northamptonshire NN1 5PN | |
21 May 2003 | 288a | New director appointed |