G F S CONNECT LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1310 July 2013 APPLICATION FOR STRIKING-OFF

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL DAVISON / 11/02/2013

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY ROSEMARY HODGES

View Document

17/04/1217 April 2012 SECRETARY APPOINTED IAN MICHAEL DAVISON

View Document

07/02/127 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY VIDOR HODGES / 07/02/2011

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES SKINNER / 07/02/2011

View Document

07/02/117 February 2011 SAIL ADDRESS CREATED

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES SKINNER / 09/03/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM:
C/O ABRAHAM CHARTERED CERTIFIED
ACCOUNTANTS SHER HOUSE
46 HOUGHTON PLACE BRADFORD
WEST YORKSHIRE

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 Incorporation

View Document

20/01/0420 January 2004 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