- Company Overview for GREY WOLF MEDIA LTD (06471945)
- Filing history for GREY WOLF MEDIA LTD (06471945)
- People for GREY WOLF MEDIA LTD (06471945)
- Charges for GREY WOLF MEDIA LTD (06471945)
- Insolvency for GREY WOLF MEDIA LTD (06471945)
- More for GREY WOLF MEDIA LTD (06471945)
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) |
---|---|---|---|
28 May 2012 | AP01 | Appointment of Mr Gerrard Williams as a director | |
25 May 2012 | TM02 | Termination of appointment of Ian Hall as a secretary | |
25 May 2012 | TM01 | Termination of appointment of Robert Stubbs as a director | |
31 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 28 September 2011
|
|
05 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
14 Sep 2011 | CERTNM |
Company name changed spitfire recovery LIMITED\certificate issued on 14/09/11
|
|
14 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
08 Nov 2010 | SH02 | Sub-division of shares on 20 August 2010 | |
05 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 29 October 2010
|
|
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Sep 2010 | AP01 | Appointment of Mr Robert Stubbs as a director | |
24 Sep 2010 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 24 September 2010 | |
24 Sep 2010 | TM01 | Termination of appointment of Gerrard Williams as a director | |
24 Sep 2010 | TM01 | Termination of appointment of James Rainbird as a director | |
20 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Feb 2010 | AP01 | Appointment of Mr James Mark Rainbird as a director | |
23 Feb 2010 | AD01 | Registered office address changed from 32 Buckley Road London NW6 7LU United Kingdom on 23 February 2010 | |
04 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from 3 queen street mayfair london W1J 4PA | |
22 Jan 2009 | 363a | Return made up to 14/01/09; full list of members | |
22 Jan 2009 | 288a | Director appointed mr gerrard williams | |
21 Jan 2009 | 288b | Appointment terminated secretary gerrard williams |