GESTALT TECHNIK LTD

Company Documents

DateDescription
08/01/148 January 2014 DISS40 (DISS40(SOAD))

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/12/1311 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

25/08/1225 August 2012 DIRECTOR APPOINTED SHAMSUL MOHD SHARIF

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

26/07/1226 July 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

12/06/1212 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM
FLAT 3 SERVITE HOUSE
49-51 THE AVENUE
WORCESTER PARK
SURREY
KT4 7HU

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/10/1113 October 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/10/1113 October 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

23/04/1023 April 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD TAHIR ALI / 05/01/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FATHI MUHAMMAD TAHIR / 05/01/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MUHAMMAD TAHIR ALI / 05/01/2010

View Document

22/10/0922 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 5 January 2009 with full list of shareholders

View Document

07/10/097 October 2009 Annual return made up to 5 January 2008 with full list of shareholders

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM 30 THORNHILL ROAD LUTON ENGLAND LU4 8EY

View Document

10/07/0910 July 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

04/07/094 July 2009 31/01/06 TOTAL EXEMPTION FULL

View Document

04/07/094 July 2009 31/01/07 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

11/11/0811 November 2008 FIRST GAZETTE

View Document

06/11/086 November 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MUHAMMAD ALI ABDULLAH / 27/02/2008

View Document

16/03/0716 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 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