GT PLUS LIMITED

Company Documents

DateDescription
07/10/147 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN FULLA-CASSALS

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

02/04/142 April 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR PIOTR ANDRZEJ KNYSPEL

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 CORPORATE DIRECTOR APPOINTED NEW CAVENDISH MANAGEMENT LIMITED

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR LUMLEY MANAGEMENT LIMITED

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAN JOSEP ANGEL FULLA-CASALS / 07/08/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAN JOSEP ANGEL FULLA-CASSALS / 07/08/2012

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BORYCZKA

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR JOAN JOSEP ANGEL FULLA-CASSALS

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

01/12/101 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED ROBERT FRANCISZEK BORYCZKA

View Document

21/11/0821 November 2008 ALTER MEMORANDUM 20/11/2008

View Document

20/11/0820 November 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

20/11/0820 November 2008 COMPANY NAME CHANGED HAUM INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 20/11/08

View Document

20/10/0820 October 2008 APPLICATION FOR STRIKING-OFF

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 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