G2 INTEGRATED SOLUTIONS LTD

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1021 June 2010 APPLICATION FOR STRIKING-OFF

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: TRANSACTION HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 3RS

View Document

03/11/063 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS; AMEND

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS; AMEND

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/02/069 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: CAXTON HOUSE 2 FARRINGDON ROAD LONDON EC1M 3HN

View Document

14/12/0514 December 2005 S366A DISP HOLDING AGM 05/12/05 S252 DISP LAYING ACC 05/12/05 S386 DISP APP AUDS 05/12/05

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/059 August 2005 ARTICLES OF ASSOCIATION

View Document

30/07/0530 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: WALKDEN HOUSE 3-10 MELTON STREET LONDON NW1 2EB

View Document

16/07/0416 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003

View Document

23/12/0323 December 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 COMPANY NAME CHANGED AIRTIME INTERACTIVE MARKETING LT D. CERTIFICATE ISSUED ON 17/12/03

View Document

05/10/035 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/11/0020 November 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: G OFFICE CHANGED 01/06/00 7 WARREN MEWS LONDON W1P 5DJ

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0018 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/11/9929 November 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 S386 DISP APP AUDS 01/07/97

View Document

17/07/9717 July 1997 S252 DISP LAYING ACC 01/07/97

View Document

17/07/9717 July 1997 S366A DISP HOLDING AGM 01/07/97

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 COMPANY NAME CHANGED AIR-TIME INTERACTIVE MARKETING L IMITED CERTIFICATE ISSUED ON 22/08/95

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/10/9413 October 1994

View Document

13/10/9413 October 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/05/94

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 REGISTERED OFFICE CHANGED ON 20/01/94 FROM: G OFFICE CHANGED 20/01/94 50,FRITH STREET LONDON W1V 5TE

View Document

20/08/9320 August 1993

View Document

20/08/9320 August 1993

View Document

20/08/9320 August 1993

View Document

20/08/9320 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9320 August 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

06/07/926 July 1992 EXEMPTION FROM APPOINTING AUDITORS 16/06/92

View Document

06/07/926 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 NEW SECRETARY APPOINTED

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 COMPANY NAME CHANGED TINYTERROR LIMITED CERTIFICATE ISSUED ON 06/02/91

View Document

14/09/9014 September 1990 REGISTERED OFFICE CHANGED ON 14/09/90 FROM: G OFFICE CHANGED 14/09/90 SUITE 17, CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

14/09/9014 September 1990 ALTER MEM AND ARTS 10/09/90

View Document

14/09/9014 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/9014 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9020 August 1990 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