GT DRIVER TRAINING GROUP LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1330 October 2013 APPLICATION FOR STRIKING-OFF

View Document

11/06/1311 June 2013 Annual return made up to 20 May 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

06/09/126 September 2012 TERMINATE DIR APPOINTMENT

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSTON

View Document

15/06/1215 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

23/06/1023 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN & CO ACCOUNTANTS LIMITED / 01/05/2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM COED LANK FARMHOUSE BROAD OAK HEREFORDSHIRE HR2 8QY

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON WHITSTANCE

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIMIE ROBINSON / 01/02/2010

View Document

17/03/1017 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WHITSTANCE / 01/02/2010

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN & CO ACCOUNTANTS LIMITED / 01/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM JOHNSTON / 01/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN HOSKINS / 01/02/2010

View Document

17/03/0917 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHNSTON / 04/03/2009

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHSTON / 23/02/2009

View Document

18/02/0918 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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