GSI CARBON SOLUTIONS LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Liquidators' statement of receipts and payments to 2024-09-14

View Document

16/11/2316 November 2023 Liquidators' statement of receipts and payments to 2023-09-14

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Liquidators' statement of receipts and payments to 2022-09-14

View Document

12/10/2112 October 2021 Liquidators' statement of receipts and payments to 2020-09-14

View Document

26/06/1926 June 2019 NOTICE OF CHANGE OF MEMBERSHIP OF A CREDITORS' OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

20/11/1820 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/09/2018:LIQ. CASE NO.1

View Document

27/04/1827 April 2018 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

31/10/1731 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 24 EXCHANGE STREET RETFORD NOTTINGHAMSHIRE DN22 6DT

View Document

03/10/173 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/10/173 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/152 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

13/06/1413 June 2014 02/06/14 STATEMENT OF CAPITAL GBP 100

View Document

04/04/144 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DONALD DEREK BRIDGES / 28/03/2013

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED BEVERLEY BRIDGES

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 01/03/12 STATEMENT OF CAPITAL GBP 10

View Document

01/05/121 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD DEREK BRIDGES / 28/03/2012

View Document

03/05/113 May 2011 DIRECTOR APPOINTED DONALD DEREK BRIDGES

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

28/03/1128 March 2011 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