GB TECHNICAL LIMITED

Company Documents

DateDescription
14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
REDFERN HOUSE 29 JURY STREET
WARWICK
CV34 4EH

View Document

08/11/128 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2012

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM OFFICE 5 LEMANIS HOUSE STONE SREET LYMPNE HYTHE KENT CT21 4JN

View Document

23/09/1123 September 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

23/09/1123 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/09/1123 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009193

View Document

05/02/115 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

31/07/0931 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/06/0916 June 2009 First Gazette

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: ST. GEORGES KENNETT LANE, STANFORD ASHFORD KENT TN25 6DG

View Document

20/03/0920 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR GEORGE ALEXANDER BROWN

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MRS ELAINE BROWN

View Document

16/04/0816 April 2008 SECRETARY RESIGNED GEORGE BROWN

View Document

16/04/0816 April 2008 DIRECTOR RESIGNED ELAINE BROWN

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/01/04

View Document

16/01/0416 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/01/00

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: ST GEORGES KENNET LANE STANFORD ASHFORD KENT TN25 6DG

View Document

26/01/9926 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/01/989 January 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/03/98

View Document

08/01/988 January 1998 S366A DISP HOLDING AGM 29/12/97 S252 DISP LAYING ACC 29/12/97 S386 DISP APP AUDS 29/12/97 S369(4) SHT NOTICE MEET 29/12/97

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 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