GENERAL SATELLITE RESEARCH & DEVELOPMENT LIMITED

Company Documents

DateDescription
20/02/1920 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/01/2019:LIQ. CASE NO.1

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 2ND FLOOR, SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT ENGLAND

View Document

17/01/1817 January 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/01/1817 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1817 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 3RD FLOOR FAIRGATE HOUSE 78 NEW OXFORD STREET LONDON WC1A 1HB

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXEY VASILYEV

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/04/165 April 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/04/165 April 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAVEL CHUMAKOV

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR ALEXEY VASILYEV

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PERRY

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR MICHAEL CHARLES SMITH

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM FAIRGATE HOUSE 78 NEW OXFORD STREET 3RD FLOOR LONDON WC1A 1HB UNITED KINGDOM

View Document

08/08/128 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR WILLIAM JONATHAN PERRY

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIAN KARIS

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM THE BUSINESS CENTRE 758 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 3PN

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY BASSIM ENTERPRISES LIMITED

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIAN KARIS / 01/10/2009

View Document

09/09/109 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BASSIM ENTERPRISES LIMITED / 01/10/2009

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR PAVEL CHUMAKOV

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDR DROZDETSKY

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 21 AYLMER PARADE AYLMER ROAD LONDON N2 0AT

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 COMPANY NAME CHANGED GENERAL SATELLITE TRADING LIMITED CERTIFICATE ISSUED ON 23/06/09

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0826 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 REGISTERED OFFICE CHANGED ON 17/11/03 FROM: THE BUSINESS CENTRE 758 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 3PN

View Document

12/11/0312 November 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 SECRETARY RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 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