GTD SOLUTIONS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 APPLICATION FOR STRIKING-OFF

View Document

14/02/1214 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

01/02/111 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED STUART MICHAEL HOWARD

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM WEST WING 6 MILES GRAY ROAD BASILDON ESSEX SS14 3GD UNITED KINGDOM

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARRY

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/01/0930 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 SECRETARY APPOINTED JOHN DAVIES

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM THE SAGA BUILDING, ENBROOK PARK FOLKESTONE KENT CT20 3SE

View Document

02/10/082 October 2008 CURREXT FROM 31/01/2008 TO 31/01/2009

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 PREVSHO FROM 31/01/2009 TO 31/01/2008

View Document

01/04/081 April 2008 ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/01/2009

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: WEST WING 6 MILES GRAY ROAD BASILDON ESSEX SS14 3GD

View Document

31/01/0831 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 ACC. REF. DATE EXTENDED FROM 25/10/06 TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/10/05

View Document

15/05/0615 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 25/10/05

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/07/0510 July 2005 REGISTERED OFFICE CHANGED ON 10/07/05 FROM: C/O WOLLASTONS BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: QUEENS HOUSE 55-56 LINCOLN`S INN FIELDS LONDON WC2A 3NA

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

06/03/016 March 2001

View Document

02/03/012 March 2001 COMPANY NAME CHANGED GRABDOME LIMITED CERTIFICATE ISSUED ON 02/03/01

View Document

08/02/018 February 2001 Incorporation

View Document

08/02/018 February 2001 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