G T C FIXINGS LIMITED

Company Documents

DateDescription
01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/155 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK DAVENPORT

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MRS KRYSTYNA DAVENPORT

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

08/03/128 March 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/03/1131 March 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER ALEXANDER DONNELLY / 17/01/2010

View Document

03/02/113 February 2011 Annual return made up to 17 January 2010 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 17 January 2009 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK GEORGE DAVENPORT / 17/01/2010

View Document

30/12/1030 December 2010 Annual return made up to 17 January 2008 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/07/0928 July 2009 DISS40 (DISS40(SOAD))

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

25/11/0825 November 2008 FIRST GAZETTE

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: G OFFICE CHANGED 21/09/07 1 EAST STREET HAVANT HAMPSHIRE PO9 1AA

View Document

21/09/0721 September 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

10/05/0610 May 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: G OFFICE CHANGED 21/02/05 104 NUTWICK ROAD HAVANT HANTS PO9 2UQ

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 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