GHG NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
04/03/144 March 2014 | FIRST GAZETTE |
27/03/1327 March 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/04/1216 April 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/03/1117 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
01/12/101 December 2010 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM RICHMOND PLACE 127 BOUGHTON CHESTER CH3 5BH UNITED KINGDOM |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH PETER DYSON / 26/02/2010 |
19/04/1019 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | DIRECTOR APPOINTED GARETH PETER DYSON |
07/03/087 March 2008 | SECRETARY APPOINTED VICTORIA SAMANTHA HALL |
01/03/081 March 2008 | APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED |
01/03/081 March 2008 | APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED |
26/02/0826 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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