GTK LIMITED

Company Documents

DateDescription
22/02/1422 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/143 January 2014 APPLICATION FOR STRIKING-OFF

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 22 March 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

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN DIXON / 01/02/2012

View Document

11/04/1211 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 17-25 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA UNITED KINGDOM

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MICHAEL IAN DIXON

View Document

22/03/1122 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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