G.K. SYSTEMS LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Final Gazette dissolved following liquidation

View Document

16/03/2516 March 2025 Final Gazette dissolved following liquidation

View Document

16/12/2416 December 2024 Return of final meeting in a members' voluntary winding up

View Document

16/12/2416 December 2024 Statement of receipts and payments to 2024-12-12

View Document

02/04/242 April 2024 Statement of receipts and payments to 2024-03-27

View Document

17/04/2317 April 2023 Statement of receipts and payments to 2023-03-27

View Document

06/04/226 April 2022 Registered office address changed from 6 Doagh Road Ballyclare County Antrim BT39 9BG to 89 Hillsborough Road Carryduff Belfast BT8 8HT on 2022-04-06

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Declaration of solvency

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Appointment of a liquidator

View Document

12/02/2212 February 2022 Termination of appointment of John Mccormack as a director on 2022-01-31

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

15/05/1815 May 2018 COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 12/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 12/02/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/04/1613 April 2016 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 13/02/2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/06/1530 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 12/02/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM C/O HOPPER & CO. 18 BALLYEASTON ROAD BALLYCLARE CO.ANTRIM BT39 9BW

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/06/1430 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Registered office address changed from , C/O Hopper & Co., 18 Ballyeaston Road, Ballyclare, Co.Antrim, BT39 9BW on 2014-06-30

View Document

16/04/1416 April 2014 SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 12/02/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/06/1328 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/05/1222 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/06/101 June 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

31/05/1031 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ANDERSON HOPPER / 20/04/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANDERSON HOPPER / 20/04/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCORMACK / 20/04/2010

View Document

04/08/094 August 2009 30/09/08 ANNUAL ACCTS

View Document

06/05/096 May 2009 20/04/09 ANNUAL RETURN SHUTTLE

View Document

25/07/0825 July 2008 30/09/07 ANNUAL ACCTS

View Document

29/04/0829 April 2008 20/04/07 ANNUAL RETURN SHUTTLE

View Document

08/10/078 October 2007 30/09/06 ANNUAL ACCTS

View Document

20/06/0720 June 2007 20/04/07 ANNUAL RETURN SHUTTLE

View Document

12/06/0712 June 2007 SPECIAL/EXTRA RESOLUTION

View Document

05/10/065 October 2006 30/09/05 ANNUAL ACCTS

View Document

25/05/0625 May 2006 20/04/06 ANNUAL RETURN SHUTTLE

View Document

16/10/0516 October 2005 30/09/04 ANNUAL ACCTS

View Document

02/11/042 November 2004 30/09/03 ANNUAL ACCTS

View Document

05/08/045 August 2004 UPDATED MEM AND ARTS

View Document

05/08/045 August 2004 SPECIAL/EXTRA RESOLUTION

View Document

07/07/047 July 2004 PARS RE MORTAGE

View Document

13/05/0413 May 2004 20/04/04 ANNUAL RETURN SHUTTLE

View Document

30/09/0330 September 2003 30/09/02 ANNUAL ACCTS

View Document

01/05/031 May 2003 20/04/03 ANNUAL RETURN SHUTTLE

View Document

17/05/0217 May 2002 20/04/02 ANNUAL RETURN SHUTTLE

View Document

28/03/0228 March 2002 30/09/01 ANNUAL ACCTS

View Document

03/10/013 October 2001 PARS RE MORTAGE

View Document

27/06/0127 June 2001 30/09/00 ANNUAL ACCTS

View Document

28/04/0128 April 2001 20/04/01 ANNUAL RETURN SHUTTLE

View Document

04/08/004 August 2000 30/09/99 ANNUAL ACCTS

View Document

06/05/006 May 2000 20/04/00 ANNUAL RETURN SHUTTLE

View Document

19/10/9919 October 1999 CHANGE OF DIRS/SEC

View Document

19/10/9919 October 1999 CHANGE OF DIRS/SEC

View Document

12/08/9912 August 1999 30/09/98 ANNUAL ACCTS

View Document

23/04/9923 April 1999 20/04/99 ANNUAL RETURN SHUTTLE

View Document

30/07/9830 July 1998 30/09/97 ANNUAL ACCTS

View Document

21/04/9821 April 1998 20/04/98 ANNUAL RETURN SHUTTLE

View Document

01/08/971 August 1997 30/09/96 ANNUAL ACCTS

View Document

24/04/9724 April 1997 20/04/97 ANNUAL RETURN SHUTTLE

View Document

15/02/9715 February 1997 CHANGE OF DIRS/SEC

View Document

13/08/9613 August 1996 30/09/95 ANNUAL ACCTS

View Document

28/05/9628 May 1996 20/04/96 ANNUAL RETURN SHUTTLE

View Document

24/08/9524 August 1995 RET BY CO PURCH OWN SHARS

View Document

10/07/9510 July 1995 SPECIAL/EXTRA RESOLUTION

View Document

10/07/9510 July 1995 CHANGE OF DIRS/SEC

View Document

10/07/9510 July 1995 CHANGE OF DIRS/SEC

View Document

06/07/956 July 1995 DEC RED/PURCH SHS OUT CAP

View Document

22/06/9522 June 1995 30/09/94 ANNUAL ACCTS

View Document

26/04/9526 April 1995 30/04/95 ANNUAL RETURN SHUTTLE

View Document

25/04/9525 April 1995 SPECIAL/EXTRA RESOLUTION

View Document

25/04/9525 April 1995 UPDATED MEM AND ARTS

View Document

20/06/9420 June 1994 30/04/94 ANNUAL RETURN SHUTTLE

View Document

03/03/943 March 1994 30/09/93 ANNUAL ACCTS

View Document

05/10/935 October 1993 CHANGE OF DIRS/SEC

View Document

15/07/9315 July 1993 30/09/92 ANNUAL ACCTS

View Document

04/05/934 May 1993 30/04/93 ANNUAL RETURN SHUTTLE

View Document

14/10/9214 October 1992 30/09/91 ANNUAL ACCTS

View Document

15/05/9215 May 1992 30/04/92 ANNUAL RETURN FORM

View Document

01/07/911 July 1991 30/09/90 ANNUAL ACCTS

View Document

08/05/918 May 1991 30/04/91 ANNUAL RETURN

View Document

14/02/9014 February 1990 31/01/90 ANNUAL RETURN

View Document

13/02/9013 February 1990 30/09/89 ANNUAL ACCTS

View Document

23/02/8923 February 1989 31/01/89 ANNUAL RETURN

View Document

21/02/8921 February 1989 30/09/88 ANNUAL ACCTS

View Document

11/02/8811 February 1988 30/09/87 ANNUAL ACCTS

View Document

06/02/886 February 1988 31/01/88 ANNUAL RETURN

View Document

03/09/873 September 1987 ALLOTMENT (CASH)

View Document

08/04/878 April 1987 12/02/87 ANNUAL RETURN

View Document

25/02/8725 February 1987 30/09/86 ANNUAL ACCTS

View Document

25/11/8625 November 1986 CHANGE IN SIT REG ADD

View Document

01/10/861 October 1986 30/09/85 ANNUAL ACCTS

View Document

01/10/861 October 1986 14/03/86 ANNUAL RETURN

View Document

17/10/8517 October 1985 CHANGE OF DIRS/SEC

View Document

07/08/857 August 1985 CHANGE IN SIT REG OFFICE

View Document

07/08/857 August 1985 NOT RES REMOVING AUDITOR

View Document

12/06/8512 June 1985 31/01/85 ANNUAL RETURN

View Document

12/06/8512 June 1985 30/09/84 ANNUAL ACCTS

View Document

18/12/8418 December 1984 CHANGE OF ARD DURING ARP

View Document

20/11/8420 November 1984 31/01/84 ANNUAL RETURN

View Document

20/11/8420 November 1984 30/09/83 ANNUAL ACCTS

View Document

20/11/8420 November 1984 31/08/83 ANNUAL RETURN

View Document

14/05/8414 May 1984 ALLOTMENT (CASH)

View Document

12/12/8312 December 1983 MEMORANDUM AND ARTICLES

View Document

14/07/8314 July 1983 NOT OF INCR IN NOM CAP

View Document

21/02/8321 February 1983 31/12/82 ANNUAL RETURN

View Document

20/09/8220 September 1982 SPECIAL/EXTRA RESOLUTION

View Document

02/09/822 September 1982 PARS RE MORTAGE

View Document

16/08/8216 August 1982 LIQ NOTICE OF RESIGNATION

View Document

16/08/8216 August 1982 RETURN OF ALLOTS (CASH)

View Document

02/08/822 August 1982 PARTICULARS RE DIRECTORS

View Document

02/08/822 August 1982 SITUATION OF REG OFFICE

View Document

02/08/822 August 1982 PARTICULARS RE DIRECTORS

View Document

02/08/822 August 1982 PARTICULARS RE DIRECTORS

View Document

14/07/8214 July 1982 MEMORANDUM AND ARTICLES

View Document

14/07/8214 July 1982 SPECIAL/EXTRA RESOLUTION

View Document

02/06/822 June 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/06/82

View Document

27/05/8227 May 1982 SPECIAL/EXTRA RESOLUTION

View Document

27/05/8227 May 1982 LETTER OF APPROVAL

View Document

19/04/8219 April 1982 31/12/81 ANNUAL RETURN

View Document

27/04/8127 April 1981 31/12/80 ANNUAL RETURN

View Document

08/05/808 May 1980 31/12/79 ANNUAL RETURN

View Document

09/04/799 April 1979 31/12/78 ANNUAL RETURN

View Document

27/02/7827 February 1978 31/12/77 ANNUAL RETURN

View Document

14/01/7714 January 1977 31/12/76 ANNUAL RETURN

View Document

10/12/7610 December 1976 SITUATION OF REG OFFICE

View Document

10/12/7610 December 1976 PARTICULARS RE DIRECTORS

View Document

10/12/7610 December 1976 SIT OF REGISTER OF MEMS

View Document

28/01/7628 January 1976 SIT OF REGISTER OF MEMS

View Document

28/01/7628 January 1976 PARTICULARS RE DIRECTORS

View Document

28/01/7628 January 1976 31/12/75 ANNUAL RETURN

View Document

11/03/7511 March 1975 31/12/74 ANNUAL RETURN

View Document

04/09/744 September 1974 PARTICULARS RE DIRECTORS

View Document

04/09/744 September 1974 RETURN OF ALLOTS (CASH)

View Document

12/08/7412 August 1974 31/12/73 ANNUAL RETURN

View Document

29/05/7429 May 1974 SITUATION OF REG OFFICE

View Document

09/04/739 April 1973 SIT OF REGISTER OF MEMS

View Document

09/04/739 April 1973 PARTICULARS RE DIRECTORS

View Document

20/12/7220 December 1972 31/12/72 ANNUAL RETURN

View Document

24/02/7124 February 1971 SITUATION OF REG OFFICE

View Document

24/02/7124 February 1971 PARTICULARS RE DIRECTORS

View Document

24/02/7124 February 1971 PARTICULARS RE DIRECTORS

View Document

01/02/711 February 1971 STATEMENT OF NOMINAL CAP

View Document

01/02/711 February 1971 DECL ON COMPL ON INCORP

View Document

01/02/711 February 1971 CERTIFICATE OF INCORPORATION

View Document

01/02/711 February 1971 MEMORANDUM

View Document

01/02/711 February 1971 ARTICLES

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