Company NameClub Machine Holdings Limited
Company StatusDissolved
Company Number06497163
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 3 months ago)
Dissolution Date14 November 2023 (5 months, 3 weeks ago)
Previous NameGBA Two Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePamela Ann Joseph
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 14 November 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Anthony Carabin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2022(14 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 14 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameNicola Dorothy McGuiness-Brown
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2023(15 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 14 November 2023)
RoleDirector Of Operational Excellence
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Brian Godfrey Burley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Styles Croft
Swanland
North Ferriby
East Yorkshire
HU14 3NU
Director NameMr Ian Steven Burroughs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(1 month after company formation)
Appointment Duration11 years, 8 months (resigned 03 December 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Mount Close
Crawley
West Sussex
RH10 7EF
Director NameMr Sean Rory Maguire
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(1 month after company formation)
Appointment Duration12 years, 2 months (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tollerton Mill Newton Road
Tollerton
York
YO61 1QX
Secretary NameMr Brian Godfrey Burley
NationalityBritish
StatusResigned
Appointed26 June 2008(4 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Styles Croft
Swanland
North Ferriby
East Yorkshire
HU14 3NU
Secretary NameMrs Rachel Ann Larsen
StatusResigned
Appointed03 December 2009(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 January 2018)
RoleCompany Director
Correspondence Address2 High Brighton Street
Withernsea
East Yorkshire
HU19 2HL
Director NameDr Jean Ruth Maguire
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2010(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tollerton Windmilll Newton Road
Tollerton
York
North Yorkshire
YO61 1QX
Director NameMr Roger Justin Bracken
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock A Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMr Kevin Peter Ernest Guy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlock A Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMr Davin Miller
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 2020(12 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBlock A Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMs Else Christina Hamilton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMr Scott William Maud
Date of BirthDecember 1981 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 March 2021(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director NameMs Camilla Sunner
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed25 March 2021(13 years, 1 month after company formation)
Appointment Duration6 months (resigned 22 September 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressBlock A Clifton Park Avenue
York
North Yorkshire
YO30 5PB
Director NameMr Nathan John Best
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(14 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2023)
RoleGeneral Manager Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Secretary NameGb Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence AddressThe Counting House
5 Priory Tec Park, Saxon Way
Hessle
East Yorkshire
HU13 9PB
Secretary NameLarsens Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2008(7 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2009)
Correspondence Address2 High Brighton Street
Withernsea
North Humberside
HU19 2HL

Contact

Websitebrightlime.com

Location

Registered Address1st Floor Central Square South
Orchard Street
Newcastle Upon Tyne
NE1 3AZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Sean Rory Maguire
5.00%
Ordinary
45 at £1Jean Ruth Maguire
45.00%
Ordinary
10 at £1Curran Sean Maguire
10.00%
Ordinary
10 at £1Grayson William Maguire
10.00%
Ordinary
10 at £1Ian Steven Burroughs
10.00%
Ordinary
10 at £1Legend Club Management Systems Uk LTD
10.00%
Ordinary
10 at £1Mika Cameron Maguire
10.00%
Ordinary

Financials

Year2014
Net Worth£166,781
Cash£30,927
Current Liabilities£10,098

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2023Second filing for the appointment of Pamela Ann Joseph as a director (3 pages)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
18 August 2023Application to strike the company off the register (1 page)
5 July 2023Director's details changed for Nicola Dorothy Mcguinness-Brown on 5 July 2023 (2 pages)
3 July 2023Change of details for Legend Club Management Systems (Uk) Limited as a person with significant control on 3 July 2023 (2 pages)
27 June 2023Termination of appointment of Nathan John Best as a director on 31 May 2023 (1 page)
27 June 2023Appointment of Nicola Dorothy Mcguinness-Brown as a director on 31 May 2023 (2 pages)
25 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
30 November 2022Appointment of Mr. Anthony Carabin as a director on 28 November 2022 (2 pages)
30 November 2022Termination of appointment of Scott William Maud as a director on 30 November 2022 (1 page)
16 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages)
16 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
3 October 2022Appointment of Pamela Ann Joseph as a director on 1 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 13/09/2023.
(3 pages)
9 August 2022Appointment of Mr Nathan John Best as a director on 9 August 2022 (2 pages)
14 July 2022Termination of appointment of a secretary (1 page)
13 July 2022Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page)
13 July 2022Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages)
21 April 2022Confirmation statement made on 7 April 2022 with updates (5 pages)
4 April 2022Amended full accounts made up to 31 December 2020 (26 pages)
31 March 2022Registered office address changed from Block a Clifton Park Avenue York North Yorkshire YO30 5PB United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 (1 page)
31 March 2022Change of details for Legend Club Management Systems (Uk) Limited as a person with significant control on 31 March 2022 (2 pages)
22 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
22 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages)
22 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages)
16 December 2021Resolutions
  • RES13 ‐ Reduce share premium account 16/12/2021
(2 pages)
16 December 2021Statement of capital on 16 December 2021
  • GBP 1
(5 pages)
16 December 2021Solvency Statement dated 16/12/21 (1 page)
16 December 2021Statement by Directors (1 page)
15 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 24,922
(3 pages)
23 September 2021Termination of appointment of Camilla Sunner as a director on 22 September 2021 (1 page)
24 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (66 pages)
24 June 2021Audit exemption subsidiary accounts made up to 31 March 2020 (30 pages)
24 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
24 June 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
26 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
26 May 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
7 April 2021Notification of Legend Club Management Systems (Uk) Limited as a person with significant control on 15 April 2020 (2 pages)
7 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
7 April 2021Cessation of Transerv Uk Limited as a person with significant control on 15 April 2020 (1 page)
30 March 2021Appointment of Scott Maud as a director on 25 March 2021 (2 pages)
30 March 2021Termination of appointment of Davin Miller as a director on 25 March 2021 (1 page)
30 March 2021Appointment of Ms Camilla Sunner as a director on 25 March 2021 (2 pages)
30 March 2021Termination of appointment of Kevin Peter Ernest Guy as a director on 25 March 2021 (1 page)
30 December 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
30 July 2020Appointment of Ms Else Christina Hamilton as a director on 27 July 2020 (2 pages)
19 May 2020Termination of appointment of Sean Rory Maguire as a director on 19 May 2020 (1 page)
28 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 April 2020Memorandum and Articles of Association (13 pages)
27 April 2020Appointment of Mr Davin Miller as a director on 15 April 2020 (2 pages)
20 April 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 24,921
(3 pages)
28 February 2020Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 (1 page)
25 February 2020Confirmation statement made on 15 January 2020 with updates (8 pages)
15 January 2020Termination of appointment of Jean Ruth Maguire as a director on 3 December 2019 (1 page)
7 January 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
2 January 2020Termination of appointment of Ian Steven Burroughs as a director on 3 December 2019 (1 page)
2 January 2020Appointment of Mr Kevin Peter Ernest Guy as a director on 3 December 2019 (2 pages)
2 January 2020Appointment of Mr Roger Justin Bracken as a director on 3 December 2019 (2 pages)
20 December 2019Notification of Transerv Uk Limited as a person with significant control on 3 December 2019 (4 pages)
13 December 2019Cessation of Sean Rory Maguire as a person with significant control on 3 December 2019 (3 pages)
11 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
17 December 2018Registered office address changed from Marlborough House Westminster Place York Business Park, York YO26 6RW United Kingdom to Block a Clifton Park Avenue York North Yorkshire YO30 5PB on 17 December 2018 (1 page)
19 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
4 January 2018Termination of appointment of Rachel Ann Larsen as a secretary on 4 January 2018 (1 page)
4 October 2017Registered office address changed from Marlborough House Westminster Place York Business Park, York YO26 6RW United Kingdom to Marlborough House Westminster Place York Business Park, York YO26 6RW on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Marlborough House Westminster Place York Business Park, York YO26 6RW United Kingdom to Marlborough House Westminster Place York Business Park, York YO26 6RW on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 2 High Brighton Street Withernsea North Humberside HU19 2HL to Marlborough House Westminster Place York Business Park, York YO26 6RW on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 2 High Brighton Street Withernsea North Humberside HU19 2HL to Marlborough House Westminster Place York Business Park, York YO26 6RW on 4 October 2017 (1 page)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(7 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(7 pages)
25 January 2016Termination of appointment of Ian Steven Burroughs as a director on 11 August 2015 (1 page)
25 January 2016Termination of appointment of Ian Steven Burroughs as a director on 11 August 2015 (1 page)
11 August 2015Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages)
11 August 2015Appointment of Mr Ian Steven Burroughs as a director on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages)
11 August 2015Secretary's details changed for Mrs Rachel Larsen on 11 August 2015 (1 page)
11 August 2015Secretary's details changed for Mrs Rachel Larsen on 11 August 2015 (1 page)
11 August 2015Appointment of Mr Ian Steven Burroughs as a director on 11 August 2015 (2 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(7 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(7 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(7 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(7 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(7 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(7 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (7 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
20 January 2011Appointment of Dr Jean Maguire as a director (2 pages)
20 January 2011Appointment of Dr Jean Maguire as a director (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Sean Rory Maguire on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Sean Rory Maguire on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Sean Rory Maguire on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Ian Steven Burroughs on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Ian Steven Burroughs on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Ian Steven Burroughs on 1 October 2009 (2 pages)
3 December 2009Appointment of Mrs Rachel Larsen as a secretary (1 page)
3 December 2009Termination of appointment of Larsens Company Secretaries Limited as a secretary (1 page)
3 December 2009Termination of appointment of Larsens Company Secretaries Limited as a secretary (1 page)
3 December 2009Appointment of Mrs Rachel Larsen as a secretary (1 page)
27 November 2009Capitals not rolled up (1 page)
27 November 2009Capitals not rolled up (1 page)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
19 September 2008Appointment terminated secretary brian burley (1 page)
19 September 2008Secretary appointed larsens company secretaries LIMITED (1 page)
19 September 2008Appointment terminated secretary brian burley (1 page)
19 September 2008Secretary appointed larsens company secretaries LIMITED (1 page)
1 September 2008Registered office changed on 01/09/2008 from kilnfield house 45 common road dunnington york YO19 5PA (1 page)
1 September 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
1 September 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
1 September 2008Registered office changed on 01/09/2008 from kilnfield house 45 common road dunnington york YO19 5PA (1 page)
2 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 June 2008Secretary appointed brian godfrey burley (2 pages)
30 June 2008Secretary appointed brian godfrey burley (2 pages)
27 June 2008Appointment terminated director brian burley (1 page)
27 June 2008Ad 26/06/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
27 June 2008Ad 26/06/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
27 June 2008Appointment terminated secretary GB company secretaries LIMITED (1 page)
27 June 2008Appointment terminated secretary GB company secretaries LIMITED (1 page)
27 June 2008Appointment terminated director brian burley (1 page)
27 June 2008Registered office changed on 27/06/2008 from the counting house, 5 priory tec park, saxon way,, hessle, east yorkshire HU13 9PB (1 page)
27 June 2008Registered office changed on 27/06/2008 from the counting house, 5 priory tec park, saxon way,, hessle, east yorkshire HU13 9PB (1 page)
17 April 2008Director appointed ian steven burroughs (2 pages)
17 April 2008Director appointed sean rory maguire (2 pages)
17 April 2008Director appointed sean rory maguire (2 pages)
17 April 2008Director appointed ian steven burroughs (2 pages)
28 February 2008Company name changed gba two LIMITED\certificate issued on 05/03/08 (2 pages)
28 February 2008Company name changed gba two LIMITED\certificate issued on 05/03/08 (2 pages)
7 February 2008Incorporation (30 pages)
7 February 2008Incorporation (30 pages)