GMT DESIGN LIMITED

Company Documents

DateDescription
01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM
5 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JD

View Document

31/10/1231 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

31/10/1231 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/10/1231 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS HAWKINGS / 03/02/2011

View Document

12/04/1012 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1012 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/04/101 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/04/098 April 2009 DIRECTOR RESIGNED GRAHAM SPICE

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/09/0318 September 2003 COMPANY NAME CHANGED G2 DESIGN PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 18/09/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS; AMEND

View Document

28/08/0228 August 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS; AMEND

View Document

01/03/021 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

12/03/0112 March 2001 � NC 1000/10000 25/10/

View Document

12/03/0112 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NC INC ALREADY ADJUSTED 25/10/00

View Document

12/03/0112 March 2001 RE: DIRECTORS AUTHORITY 25/10/00

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 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