GX TECHNOLOGY EAME LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Liquidators' statement of receipts and payments to 2024-09-01

View Document

18/05/2418 May 2024 Removal of liquidator by court order

View Document

18/05/2418 May 2024 Appointment of a voluntary liquidator

View Document

13/10/2313 October 2023 Liquidators' statement of receipts and payments to 2023-09-01

View Document

18/10/2218 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Statement of affairs

View Document

12/09/2212 September 2022 Appointment of a voluntary liquidator

View Document

12/09/2212 September 2022 Registered office address changed from 31 Windsor Street Chertsey Surrey KT16 8AT England to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 2022-09-12

View Document

12/09/2212 September 2022 Resolutions

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Alistair David Guthrie Arnot as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Joseph Richard Gagliardi as a director on 2021-09-30

View Document

04/10/214 October 2021 Appointment of Christine Anderson Campbell as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Stuart Darling as a director on 2021-09-30

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR STUART DARLING

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW POWERS

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR ALISTAIR DAVID GUTHRIE ARNOT

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BRITTAN

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEW ROGER POWERRS / 15/11/2017

View Document

13/11/1713 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR MATTEW ROGER POWERRS

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMEY SEELY

View Document

03/01/173 January 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 1ST FLOOR INTEGRA HOUSE VICARAGE ROAD EGHAM SURREY TW20 9JZ

View Document

23/11/1523 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR JOHN BRITTAN

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR GRANT MACRAE

View Document

18/11/1418 November 2014 AUDITOR'S RESIGNATION

View Document

06/11/146 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MS JAMEY SEELY

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR GRANT MACRAE

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WALKER

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROLAND

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR NANCY CORBET

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL GOODWIN

View Document

17/10/1217 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WALKER / 01/10/2011

View Document

17/10/1117 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MS NANCY JANE CORBET

View Document

04/11/104 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/10/0917 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LYNN ROLAND / 10/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WALKER / 10/10/2009

View Document

07/09/097 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DELIVERY EXT'D 3 MTH 30/12/04

View Document

18/04/0518 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/12/04

View Document

13/10/0413 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/04/0427 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: 63 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

04/06/014 June 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/10/0026 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

28/04/9928 April 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

08/03/998 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/9826 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/04/9829 April 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

16/01/9716 January 1997 COMPANY NAME CHANGED LARKMIRE LIMITED CERTIFICATE ISSUED ON 17/01/97

View Document

09/01/979 January 1997 AUDITORS RENUMERATION 20/11/96

View Document

09/01/979 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/979 January 1997 Resolutions

View Document

09/01/979 January 1997 Resolutions

View Document

09/01/979 January 1997 ALTER MEM AND ARTS 20/11/96

View Document

09/01/979 January 1997 S386 DISP APP AUDS 20/11/96

View Document

09/01/979 January 1997 S252 DISP LAYING ACC 20/11/96

View Document

09/01/979 January 1997 S80A AUTH TO ALLOT SEC 20/11/96

View Document

10/10/9610 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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