GOTLAND SYSTEMS LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 APPLICATION FOR STRIKING-OFF

View Document

05/10/125 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR SVEN LOWENBORG

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 DIRECTOR APPOINTED RICHARD MICHAEL ALAN EVE

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HARDEGARD / 03/10/2008

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED KJELL AKE NILSSON

View Document

13/10/0813 October 2008 SECRETARY APPOINTED GOODWILLE LIMITED

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CARIN LOWENBORG

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: GISTERED OFFICE CHANGED ON 13/10/2008 FROM SAXON HOUSE 17 LEWIS ROAD SUTTON SURREY SM1 4BR

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ERIC HARDEGARD

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0425 February 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0420 January 2004

View Document

20/01/0420 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/02/024 February 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 COMPANY NAME CHANGED VIBRAMAT LIMITED CERTIFICATE ISSUED ON 10/07/96

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996

View Document

08/07/968 July 1996

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996

View Document

02/01/962 January 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/01/9514 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: G OFFICE CHANGED 20/04/94 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/01/934 January 1993 RETURN MADE UP TO 17/12/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9019 December 1990 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/09/8919 September 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/05/8931 May 1989 COMPANY NAME CHANGED GOTLAND LIMITED CERTIFICATE ISSUED ON 01/06/89

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/03/8922 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 DISSOLUTION DISCONTINUED

View Document

14/10/8814 October 1988 FIRST GAZETTE

View Document

25/08/8825 August 1988 REGISTERED OFFICE CHANGED ON 25/08/88 FROM: G OFFICE CHANGED 25/08/88 LONSDALE HOUSE 7-11 HIGH STREET REIGATE SURREY

View Document

20/10/8620 October 1986 COMPANY NAME CHANGED SCANDINAVIAN WATER SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 20/10/86

View Document

12/03/8612 March 1986 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