GFX LIMITED

Company Documents

DateDescription
02/02/152 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
BERMUDA HOUSE
45 HIGH STREET
HAMPTON WICK
KINGSTON UPON THAMES
KT1 4EH

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1311 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HAMILTON TIMOTHY / 01/03/2011

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN ARMSTRONG / 01/03/2011

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PRAXANDROS SYRIMIS / 01/03/2011

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES LEDO JEFFERSON / 01/03/2011

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT IAN ARMSTRONG / 01/03/2011

View Document

14/03/1214 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HAMILTON TIMOTHY / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES LEDO JEFFERSON / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRAXANDROS SYRIMIS / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN ARMSTRONG / 01/10/2009

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/975 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 SECRETARY RESIGNED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 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