G. AND B. MACHINE TOOL SYSTEMS LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 STRUCK OFF AND DISSOLVED

View Document

27/03/1227 March 2012 FIRST GAZETTE

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BOLLENBERG

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD

View Document

14/12/1014 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/12/098 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: G OFFICE CHANGED 02/07/99 6 FLAG LANE PENWORTHAM PRESTON PR1 9TQ

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 28/02/99

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: G OFFICE CHANGED 16/02/99 4-10 PECHELL STREET ASHTON-ON-RIBBLE PRESTON LANCASHIRE PR2 2RN

View Document

14/12/9814 December 1998 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 10/12/95; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 10/12/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

19/12/9319 December 1993

View Document

19/12/9319 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992 RETURN MADE UP TO 10/12/92; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/01/9211 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991

View Document

18/12/9118 December 1991 RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: G OFFICE CHANGED 07/12/90 6 FLAG LANE PENWORTHAM PRESTON LANCASHIRE PR 19T

View Document

18/05/9018 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 RETURN MADE UP TO 10/12/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

12/04/8812 April 1988 WD 03/03/88 AD 19/02/88--------- � SI 98@1=98 � IC 2/100

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: G OFFICE CHANGED 30/03/88 2 BACHES STREET LONDON N1 6UB

View Document

30/03/8830 March 1988

View Document

22/03/8822 March 1988 WD 22/02/88 PD 11/02/88--------- � SI 2@1

View Document

25/02/8825 February 1988 NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/02/8825 February 1988

View Document

25/02/8825 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/8825 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8818 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/8823 January 1988 Resolutions

View Document

23/01/8823 January 1988 ALTER MEM AND ARTS 151287

View Document

19/01/8819 January 1988 COMPANY NAME CHANGED TYPEDIAL LIMITED CERTIFICATE ISSUED ON 20/01/88

View Document

03/11/873 November 1987 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