G2+ LIMITED

Company Documents

DateDescription
03/03/153 March 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

06/02/156 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM
47A PRIDEAUX ROAD
EASTBOURNE
EAST SUSSEX
BN21 2NB

View Document

06/02/146 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/02/1311 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

10/02/1310 February 2013 REGISTERED OFFICE CHANGED ON 10/02/2013 FROM
11 ST. LEONARDS ROAD
EASTBOURNE
EAST SUSSEX
BN21 3UH
ENGLAND

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/02/127 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/03/1113 March 2011 REGISTERED OFFICE CHANGED ON 13/03/2011 FROM
30 ASHBURNHAM ROAD
EASTBOURNE
EAST SUSSEX
BN21 2HX

View Document

11/02/1111 February 2011 SAIL ADDRESS CREATED

View Document

11/02/1111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM
C/O WATSON ASSOCIATES
30-34 NORTH STREET
HAILSHAM
EAST SUSSEX
BN27 1DW

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WHITNEY LUMAS / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON LYNNE REBBETT / 01/10/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/01/0828 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company