- Company Overview for GTL TERMINALS LIMITED (05752493)
- Filing history for GTL TERMINALS LIMITED (05752493)
- People for GTL TERMINALS LIMITED (05752493)
- Charges for GTL TERMINALS LIMITED (05752493)
- More for GTL TERMINALS LIMITED (05752493)
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) |
---|---|---|---|
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Sep 2011 | AR01 | Annual return made up to 22 March 2011 with bulk list of shareholders | |
02 Sep 2011 | AP03 | Appointment of Adrian Simpson as a secretary | |
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2010 | CC04 | Statement of company's objects | |
21 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2010 | MEM/ARTS | Memorandum and Articles of Association | |
08 Jul 2010 | CC04 | Statement of company's objects | |
04 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
13 Apr 2010 | CH01 | Director's details changed for Stanley Buck on 1 January 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Mr Richard Andrew Marquis Healey on 1 January 2010 | |
24 Feb 2010 | AD01 | Registered office address changed from , 83 Baker Street, London, W1U 6AG, United Kingdom on 24 February 2010 | |
25 Jul 2009 | 288b | Appointment terminate, director and secretary roman stanislaw niewiadomski logged form | |
09 Jun 2009 | 363a | Return made up to 08/05/09; change of members | |
09 Jun 2009 | 88(2) | Ad 24/03/09\gbp si 1287628@0.01=12876.28\gbp ic 557749/570625.28\ | |
09 Jun 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
20 Apr 2009 | 287 | Registered office changed on 20/04/2009 from, 83 baker street, london, N1 7JQ | |
18 Feb 2009 | AUD | Auditor's resignation | |
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from, 6-8 underwood street, london, N1 7JQ | |
02 Feb 2009 | 288a | Director appointed mr richard andrew marquis healey | |
30 Jan 2009 | 288b | Appointment terminated director philip dayer | |
30 Jan 2009 | 288b | Appointment terminated director vladimir gavrilov |