GSI TECHNOLOGY LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 PREVEXT FROM 31/01/2009 TO 28/02/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: G OFFICE CHANGED 26/11/07 HARDEN LODGE ALDERLEY EDGE CHESHIRE SK9 7QN

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: G OFFICE CHANGED 21/02/07 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: G OFFICE CHANGED 13/06/05 HARDEN PARK ALDERLEY EDGE CHESHIRE SK9 7QN

View Document

31/03/0531 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 S366A DISP HOLDING AGM 15/01/03

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: G OFFICE CHANGED 31/01/03 MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0315 January 2003 Incorporation

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