GTECH APPLICATIONS LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1112 January 2011 APPLICATION FOR STRIKING-OFF

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

04/01/104 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GERALD GREY / 03/12/2009

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GREY / 03/12/2008

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISE GREY / 03/12/2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

16/01/0816 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: BRITANNIA COURT 19 BRITANNIA ROAD WORCESTER WORCESTERSHIRE WR1 3DF

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/043 December 2004 Incorporation

View Document


More Company Information