GTC (MIDLANDS) LTD

Company Documents

DateDescription
02/06/252 June 2025 Liquidators' statement of receipts and payments to 2025-04-05

View Document

26/07/2426 July 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-26

View Document

06/06/246 June 2024 Liquidators' statement of receipts and payments to 2024-04-05

View Document

06/06/236 June 2023 Liquidators' statement of receipts and payments to 2023-04-05

View Document

11/05/2211 May 2022 Registered office address changed from Office D Beresford House Town Quay Southampton SO14 2AQ to 30 Old Bailey London EC4M 7AU on 2022-05-11

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

10/01/2210 January 2022 Appointment of Mr Haider Ali as a director on 2014-10-13

View Document

10/01/2210 January 2022 Termination of appointment of Usman Ali as a director on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of Farhad Ali as a director on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of Haider Ali as a director on 2022-01-10

View Document

10/01/2210 January 2022 Cessation of Haider Ali as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Notification of Haider Ali as a person with significant control on 2016-10-03

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

10/01/2210 January 2022 Certificate of change of name

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/10/216 October 2021 Appointment of Mr Usman Ali as a director on 2020-05-04

View Document

06/10/216 October 2021 Appointment of Mr Farhad Ali as a director on 2020-05-04

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR HAIDER ALI / 04/05/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092472070003

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR HAIDER ALI / 10/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HAIDER ALI / 10/06/2019

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM UNIT 302 TELSEN CENTRE 55 THOMAS STREET BIRMINGHAM WEST MIDLANDS B6 4TN ENGLAND

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092472070003

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092472070002

View Document

04/06/184 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092472070001

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 49 ROCKLAND DRIVE BIRMINGHAM WEST MIDLANDS B33 9DJ

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM BIZ SPACE KINGS ROAD TYSELEY BUSINESS PARK BIRMINGHAM B11 2AL ENGLAND

View Document

03/10/143 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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