GOTTS TECHNICAL SUPPORT LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/199 May 2019 APPLICATION FOR STRIKING-OFF

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

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

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/07/132 July 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

08/08/128 August 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

22/08/1122 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVEN GOTTS / 04/05/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN GOTTS / 04/05/2010

View Document

08/06/108 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

08/05/998 May 1999 NEW SECRETARY APPOINTED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 SECRETARY RESIGNED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 REGISTERED OFFICE CHANGED ON 08/05/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

04/05/994 May 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