G B SYSTEMS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/08/247 August 2024 Final account prior to dissolution in MVL (final account attached)

View Document

02/02/222 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

25/02/1525 February 2015 25/02/15 STATEMENT OF CAPITAL GBP 1.00

View Document

24/02/1524 February 2015 REDUCE ISSUED CAPITAL 09/02/2015

View Document

24/02/1524 February 2015 SOLVENCY STATEMENT DATED 09/02/15

View Document

24/02/1524 February 2015 STATEMENT BY DIRECTORS

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014

View Document

16/12/1416 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

25/02/1425 February 2014 AUDITOR'S RESIGNATION

View Document

24/02/1424 February 2014 SECTION 519

View Document

19/12/1319 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

24/04/1324 April 2013 FACILITIES AGREEMENT 25/03/2013

View Document

24/04/1324 April 2013 AUDITOR'S RESIGNATION

View Document

03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MS DENISE WILLIAMS

View Document

26/03/1326 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

22/03/1322 March 2013 PREVSHO FROM 30/04/2013 TO 28/02/2013

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/01/133 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JANE CROMPTON / 16/05/2012

View Document

31/12/1231 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN PREEDY / 16/08/2012

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED RICHARD IAN PREEDY

View Document

06/02/126 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document

30/01/1230 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/01/129 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

16/11/1116 November 2011 SECOND FILING WITH MUD 10/12/10 FOR FORM AR01

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

14/01/1114 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

02/06/102 June 2010 SECTION 175 22/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 26/01/2010

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 19/10/2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/09 FROM: GISTERED OFFICE CHANGED ON 24/09/2009 FROM C/O CAMERON MCKENNA, MIGVIE HOUSE, NORTH SILVER STREET ABERDEEN AB10 1RJ

View Document

20/03/0920 March 2009 SECRETARY APPOINTED NEAL ANTHONY ROBERTS

View Document

20/03/0920 March 2009 SECRETARY RESIGNED SARA CHALLINGER

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 PREVSHO FROM 31/07/2008 TO 30/04/2008

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: C/O CMS CAMERON MCKENNA MIGVIE HOUSE NORTH SILVER STREET ABERDEEN AB10 1RJ

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 PARTIC OF MORT/CHARGE *****

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0712 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: THE OAKS 108 HENDERSON STREET BRIDGE OF ALLAN STIRLING FK9 4HF

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DEC MORT/CHARGE *****

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS; AMEND

View Document

05/12/055 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

18/12/0418 December 2004 PARTIC OF MORT/CHARGE *****

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 DEC MORT/CHARGE *****

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0215 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0121 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/958 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 S386 DISP APP AUDS 06/01/93

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 PARTIC OF MORT/CHARGE *****

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/01/9227 January 1992 S252 DISP LAYING ACC 13/01/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/02/8815 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

21/07/8721 July 1987 PUC2 260387 2 X �1 ORD SHARES

View Document

26/06/8726 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 REGISTERED OFFICE CHANGED ON 23/03/87 FROM: G OFFICE CHANGED 23/03/87 STIRLING ENTERPRISE PARK KERSE ROAD STIRLING FK7 7RP

View Document

16/03/8716 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

16/02/8316 February 1983 CERTIFICATE OF INCORPORATION

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