GSB TECH SERVICES LTD

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1929 May 2019 APPLICATION FOR STRIKING-OFF

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 21 UPTONS GARDEN WHITMINSTER GLOUCESTER GL2 7LP

View Document

01/02/171 February 2017 Annual return made up to 22 March 2016 with full list of shareholders

View Document

01/02/171 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 COMPANY RESTORED ON 01/02/2017

View Document

06/09/166 September 2016 STRUCK OFF AND DISSOLVED

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 COMPANY NAME CHANGED NUGEN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/07/14

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SIDNEY BROOKS / 08/04/2014

View Document

08/04/148 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O NUGEN SOLUTIONS LTD SUITE 2 WESTEND COURTYARD WESTEND GLOUCESTER GLOUCESTERSHIRE GL10 3SJ ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 21 UPTONS GARDEN WHITMINSTER GLOUCESTER GLOUCESTERSHIRE GL2 7LP

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM UNIT 13 BREADSTONE BUSINESS CENTRE BREADSTONE BERKELEY GLOUCESTERSHIRE GL13 9HF UNITED KINGDOM

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GEORGE

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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