GBS(HERTS) LIMITED

Company Documents

DateDescription
14/11/1714 November 2017 STRUCK OFF AND DISSOLVED

View Document

12/04/1612 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/04/1525 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

20/01/1520 January 2015 DISS40 (DISS40(SOAD))

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM
UNIT 51 BTC BESSMER DRIVE
STEVENAGE
HERTS
SG1 2DX

View Document

31/12/1431 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR MICHAEL GUNTON

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MICHAEL GUNTON

View Document

09/05/149 May 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
11 BREAKSPEAR
STEVENAGE
SG2 9SQ
ENGLAND

View Document

19/03/1419 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/11/128 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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