GROUNDTECH LABORATORIES LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO GERRISH / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: G OFFICE CHANGED 09/07/07 SPRINGFIELD BARN CHARWELTON ROAD, PRESTON CAPES DAVENTRY NORTHAMPTONSHIRE NN11 3TA

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: G OFFICE CHANGED 25/05/01 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

17/05/0117 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0117 May 2001 Incorporation

View Document


More Company Information