G X CONSULT LIMITED

Company Documents

DateDescription
28/06/1428 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM
C/O SMART
7 HELENA ROAD
SOUTHSEA
HAMPSHIRE
PO4 9RH
UNITED KINGDOM

View Document

24/06/1324 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MS JENNIFER ANNE CHURCHILL

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY SUSANNA PICHIN

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
35 BROMPTON ROAD
KNIGHTSBRIDGE
LONDON
SW3 1DE

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MISS SUSANNA EVA MARIA PATRICIA PICHIN

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER VENNESTROM

View Document

14/06/1114 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIK VENNESTROM / 01/10/2009

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE CHURCHILL / 01/10/2009

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERIK VENNESTROM / 05/09/2008

View Document

08/09/088 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER CHURCHILL / 05/09/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM
11A FRAMFIELD ROAD
HIGHBURY
LONDON
N5 1UU

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED
GX CONSULT LIMITED
CERTIFICATE ISSUED ON 10/09/07

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM:
35 BROMPTON ROAD
LONDON
KENSINGTON
SW31DE

View Document

10/05/0710 May 2007 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