GPX TECHNOLOGIES LIMITED

Company Documents

DateDescription
03/08/123 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/04/1213 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 APPLICATION FOR STRIKING-OFF

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAXTER / 24/03/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM RAMSAY / 24/03/2011

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAXTER / 24/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: IA STEWART & CO, 1 HOPE STREET LANARK LANARKSHIRE ML11 7LZ

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 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