GPL SUBCO12 LIMITED

Company Documents

DateDescription
03/05/123 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/123 May 2012 COMPANY NAME CHANGED AAA LONDON PROPERTY LTD CERTIFICATE ISSUED ON 03/05/12

View Document

14/03/1214 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/08/112 August 2011 DISS40 (DISS40(SOAD))

View Document

28/07/1128 July 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

23/03/1023 March 2010 SECRETARY APPOINTED JAGMAIL SINGH-GILL

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information