GNKT SMT SOLUTIONS LTD

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1312 July 2013 APPLICATION FOR STRIKING-OFF

View Document

07/03/137 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR KIM TURNBULL

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM UNIT 1 THE HALL UPWELL ROAD CHRISTCHURCH WISBECH CAMBRIDGESHIRE PE14 9LJ ENGLAND

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM TURNBULL / 30/01/2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM ASHTON HOUSE, HIGH STREET ONGAR ESSEX CM5 9AA

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RAYMOND NEILSON / 23/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM TURNBULL / 23/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY NEILSON / 23/01/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: G OFFICE CHANGED 01/05/02 MARDLEYBURY SCHOOL ROAD LANGHAM ESSEX CO4 5PD

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 COMPANY NAME CHANGED TURNBULL TECHNICAL SERVICES LTD CERTIFICATE ISSUED ON 12/02/02

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0222 January 2002 Incorporation

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