GCI TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PECK

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/08/1124 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/07/1029 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTIE CABASSO / 22/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STANLEY PECK / 22/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CABASSO / 22/07/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH

View Document

06/08/096 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/09/0715 September 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 MEMORANDUM OF ASSOCIATION

View Document

03/08/063 August 2006 COMPANY NAME CHANGED GEMINI SOUND PRODUCTS LIMITED CERTIFICATE ISSUED ON 03/08/06; RESOLUTION PASSED ON 30/06/06

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

23/10/0323 October 2003 AUDITOR'S RESIGNATION

View Document

31/07/0331 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 SECTION 394

View Document

05/08/025 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: 6-9 MIDDLE STREET LONDON EC1A 7JA

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED

View Document

17/04/9817 April 1998 ALTER MEM AND ARTS 23/03/98

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/07/9727 July 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 30/09/96

View Document

31/10/9631 October 1996 EXEMPTION FROM APPOINTING AUDITORS 08/10/96

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

06/09/966 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

06/09/966 September 1996 EXEMPTION FROM APPOINTING AUDITORS 15/08/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

03/06/963 June 1996 AGREEMNET 20/05/96

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 SECRETARY RESIGNED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

01/12/951 December 1995 COMPANY NAME CHANGED CURSITOR (ONE HUNDRED AND TWENTY -ONE) LIMITED CERTIFICATE ISSUED ON 04/12/95

View Document

22/08/9522 August 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FIRST GAZETTE

View Document

01/02/941 February 1994 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