G P T PROJECTS LIMITED

Company Documents

DateDescription
05/08/125 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/01/1217 January 2012 PREVSHO FROM 30/03/2012 TO 31/07/2011

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/08/117 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CHITTENDEN / 01/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHITTENDEN / 01/07/2010

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: WOODSIDE, PITT LANE TIPTREE COLCHESTER CO5 0EG

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 ALTER MEMORANDUM 03/03/05 ALTER MEMORANDUM 03/03/05

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED MOSQUITO BITE TREE LIMITED CERTIFICATE ISSUED ON 15/02/05

View Document

10/01/0510 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 COMPANY NAME CHANGED HANOVER MARKETING SERVICES LIMIT ED CERTIFICATE ISSUED ON 20/08/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

25/07/0225 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: BRIARDENE WOODSIDE LITTLE BADDOW CHELMSFORD CM3 4SR

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/08/99

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 30/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 31/07/95; CHANGE OF MEMBERS

View Document

05/11/945 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94

View Document

07/09/947 September 1994

View Document

23/08/9323 August 1993

View Document

23/08/9323 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/09/94

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/03/93

View Document

01/09/921 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

01/09/921 September 1992

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/03/92

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/91

View Document

15/10/9115 October 1991

View Document

15/10/9115 October 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/89

View Document

08/05/898 May 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/03

View Document

20/09/8820 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

20/09/8820 September 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS

View Document

08/07/878 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

08/07/878 July 1987

View Document

21/03/8721 March 1987 REGISTERED OFFICE CHANGED ON 21/03/87 FROM: G OFFICE CHANGED 21/03/87 26 HIGH STREET CHELMSFORD ESSEX

View Document

25/07/8625 July 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

02/05/292 May 1929 ALTER MEM AND ARTS

View Document

16/11/0616 November 1906 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