Advanced company searchLink opens in new window

G-PARTNERS LTD

Company number 04164019

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)
19 Mar 2003 225 Accounting reference date extended from 28/02/03 to 30/04/03
08 Mar 2003 363s Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
08 Mar 2003 288a New secretary appointed
24 Dec 2002 AA Total exemption full accounts made up to 28 February 2002
18 Oct 2002 88(3) Particulars of contract relating to shares
18 Oct 2002 88(2)R Ad 30/09/02--------- £ si 684@1=684 £ ic 316/1000
18 Oct 2002 88(2)R Ad 30/09/02--------- £ si 50@1=50 £ ic 266/316
18 Oct 2002 88(2)R Ad 30/09/02--------- £ si 263@1=263 £ ic 3/266
17 Oct 2002 287 Registered office changed on 17/10/02 from: pennine house 8 stanford street nottingham nottinghamshire NG1 7BQ
08 Oct 2002 CERTNM Company name changed textile-exchange LIMITED\certificate issued on 08/10/02
06 Oct 2002 288a New director appointed
06 Oct 2002 288a New director appointed
21 Mar 2002 363s Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 Oct 2001 395 Particulars of mortgage/charge
18 Sep 2001 288c Secretary's particulars changed
23 Aug 2001 288b Director resigned
23 Aug 2001 288b Director resigned
10 May 2001 88(2)R Ad 12/03/01--------- £ si 2@1=2 £ ic 1/3
20 Apr 2001 CERTNM Company name changed textile-exchange.com LIMITED\certificate issued on 20/04/01
19 Apr 2001 MEM/ARTS Memorandum and Articles of Association
19 Apr 2001 288b Director resigned
19 Apr 2001 288b Secretary resigned
19 Apr 2001 288a New secretary appointed
19 Apr 2001 288a New director appointed
19 Apr 2001 288a New director appointed