G.D.L. LIMITED

Company Documents

DateDescription
17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BEAVON / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KENNETH FORD / 01/10/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: BRIDGE HOUSE 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

31/12/0731 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 71 BRIDUS MEAD BLEWBURY DIDCOT OXFORDSHIRE OX11 9PJ

View Document

15/01/0715 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0516 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/01/02

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/02/01

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9527 November 1995

View Document

27/11/9527 November 1995

View Document

27/11/9527 November 1995 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/11/95

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/941 December 1994 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 01/12/94;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94

View Document

01/12/941 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/12/941 December 1994

View Document

01/12/941 December 1994

View Document

01/12/941 December 1994

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9210 December 1992

View Document

10/12/9210 December 1992

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/09/9228 September 1992

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992

View Document

22/06/9222 June 1992

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 COMPANY NAME CHANGED DEVELOPMENT DYNAMICS AND LOGISTI CS LIMITED CERTIFICATE ISSUED ON 13/03/92

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991

View Document

13/12/9113 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9113 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9113 December 1991 RETURN MADE UP TO 05/12/91; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9113 December 1991

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

23/10/9123 October 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991 RETURN MADE UP TO 23/12/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: G OFFICE CHANGED 15/05/90 THE OLD FIRE STATION 20 PYRCROFT ROAD GOOSEPOOL CHERTSEY SURREY KT 169

View Document

09/01/909 January 1990 S-DIV 07/10/89

View Document

09/01/909 January 1990 � NC 100000/1000000 07/10/89

View Document

09/01/909 January 1990 NC INC ALREADY ADJUSTED 07/10/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

03/04/893 April 1989 SECRETARY RESIGNED

View Document

31/03/8931 March 1989 SHARES AGREEMENT OTC

View Document

10/01/8910 January 1989 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 WD 21/10/87 AD 30/09/87--------- � SI 5000@1=5000 � IC 34990/39990

View Document

03/11/873 November 1987 REGISTERED OFFICE CHANGED ON 03/11/87 FROM: G OFFICE CHANGED 03/11/87 THE OLD FIRE STATION 20 PYRCROFT ROAD GOOSEPOOL CHERTSEY SURREY KT16 9HL

View Document

03/11/873 November 1987 Full accounts made up to 1987-03-31

View Document

03/11/873 November 1987 WD 29/10/87 AD 27/08/87--------- � SI 34988@1=34988 � IC 2/34990

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/10/8730 October 1987 REGISTERED OFFICE CHANGED ON 30/10/87 FROM: G OFFICE CHANGED 30/10/87 53 GUILDFORD STREET CHERTSEY SURREY

View Document

28/10/8728 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

16/10/8716 October 1987 NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 COMPANY NAME CHANGED RESOURCE DYNAMICS LIMITED CERTIFICATE ISSUED ON 26/08/87

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/04/872 April 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

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