GPD PROCESS LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1915 April 2019 APPLICATION FOR STRIKING-OFF

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/01/192 January 2019 PREVSHO FROM 28/02/2019 TO 30/09/2018

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH PAUL DAVIS / 02/10/2009

View Document

02/12/092 December 2009 25/11/09 STATEMENT OF CAPITAL GBP 19

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE DAVIS / 21/04/2009

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 60 LADY ACRE CLOSE LYMM CHESHIRE WA13 0SR UNITED KINGDOM

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVIS / 21/04/2009

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 12 MANOR ROAD LYMM CHESHIRE WA13 0AY

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVIS / 24/04/2009

View Document

24/04/0924 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE DAVIS / 24/04/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM PAYSTREAM, MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVIS / 12/09/2008

View Document

18/09/0818 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE DAVIS / 12/09/2008

View Document

06/02/086 February 2008 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