GPS CONSULTING LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/11/1228 November 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM
29 HARLEY STREET
LONDON
UNITED KINGDOM
W1G 9QR
UNITED KINGDOM

View Document

25/05/1225 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

16/04/1216 April 2012 ORDER OF COURT TO WIND UP

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR DUNCAN CRADDEN

View Document

13/03/1213 March 2012 ORDER OF COURT TO WIND UP

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

12/09/1112 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

28/08/1128 August 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CRADDEN

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY DUNCAN CRADDEN

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED DEEPAK CHETRI

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/1030 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN DUNCAN CRADDEN / 16/09/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CAPTAIN DUNCAN CRADDEN / 16/09/2010

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR BAHADUR GURUNG

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR LORENZ STROLZ

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN CRADDEN / 02/09/2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM
29A HARLEY STREET
LONDON
W1G 9QR

View Document

03/11/083 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN CRADDEN / 03/11/2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM
29A HARLEY STREET
LONDON
W1G 9QR
UNITED KINGDOM

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM
17 THE GABLES HADDENHAM
AYLESBURY
HP17 8AD

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM
29A HARLEY STREET
LONDON
W1G 9QR
UNITED KINGDOM

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR DEEPAK HAMAL

View Document

17/10/0817 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN CRADDEN / 17/10/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/11/072 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM:
17 THE GABLES
LONDON
W1G 9QR

View Document

14/09/0614 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM:
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 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