GST3 LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1516 February 2015 27/01/15 STATEMENT OF CAPITAL GBP 867

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TICE

View Document

20/01/1520 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

20/11/1420 November 2014 SECOND FILING FOR FORM SH01

View Document

20/11/1420 November 2014 SECOND FILING FOR FORM SH01

View Document

20/06/1420 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/03/143 March 2014 SECRETARY APPOINTED MARK NICHOLAS THOMAS NANNERY

View Document

03/03/143 March 2014 DIRECTOR APPOINTED ANDREW TICE

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR DEAN ALLEN CAVE

View Document

03/03/143 March 2014 DIRECTOR APPOINTED SIMON PAUL TATE

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

21/08/1321 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/06/1225 June 2012 CURRSHO FROM 30/06/2013 TO 30/04/2013

View Document

01/06/121 June 2012 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