GIX TRANS LTD

Company Documents

DateDescription
09/10/189 October 2018 STRUCK OFF AND DISSOLVED

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE POPICA

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM
15 BROUGHTON AVENUE
LEEDS
YORKSHIRE
LS9 6BD

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM
86 APLEY ROAD
DONCASTER
DN1 2AY
ENGLAND

View Document

28/04/1528 April 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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