GDS SITE SERVICES LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID SULLIVAN / 01/10/2009

View Document

10/09/1010 September 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

17/05/1017 May 2010 Annual return made up to 31 March 2009 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/1015 May 2010 RES02

View Document

14/05/1014 May 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

10/11/0910 November 2009 STRUCK OFF AND DISSOLVED

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM, 59 POWDER MILL LANE, TWICKENHAM, MIDDX, TW2 6EF

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: ADMIRAL RODNEY HOUSE, 17 CHURCH STREET, WALTON ON THAMES, SURREY KT12 2QP

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0716 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0514 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/029 April 2002 Incorporation

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