GTOS LIMITED

Company Documents

DateDescription
27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/04/148 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/03/1325 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/03/1222 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM HARTFORD HOUSE HULFORDS LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8AG

View Document

22/03/1122 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN ARNOLD / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COULTHARD / 01/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM EDWIN ARNOLD / 01/03/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: G OFFICE CHANGED 08/02/05 PREMIER BUSINESS PARK QUEEN STREET WALSALL WEST MIDLANDS WS2 9PB

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 NC INC ALREADY ADJUSTED 26/08/98

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

05/10/985 October 1998 NEW SECRETARY APPOINTED

View Document

05/10/985 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: G OFFICE CHANGED 05/10/98 C/O F.B. HANCOCK AND CO 7 WARWICK ROAD STRATFORD-ON-AVON WARWICKSHIRE CV37 6YL

View Document

05/10/985 October 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

28/09/9828 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/989 September 1998 ALTER MEM AND ARTS 26/08/98

View Document

07/09/987 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/08/98

View Document

07/09/987 September 1998 RE DIVIDEND 26/08/98

View Document

07/09/987 September 1998 � NC 10000/60000 26/08/

View Document

07/09/987 September 1998 ALTER MEM AND ARTS 26/08/98

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ADOPT MEM AND ARTS 19/07/94

View Document

26/07/9426 July 1994 ADOPT MEM AND ARTS 19/07/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 14/03/94; CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/03/9422 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/11/9329 November 1993 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

29/11/9329 November 1993 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/11/933 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93 FROM: G OFFICE CHANGED 20/10/93 GRANT THORNTON HSE MELTON ST EUSTON SQUARE LONDON

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

17/04/9117 April 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

07/04/917 April 1991 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/917 April 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

28/11/9028 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9027 November 1990 COMPANY NAME CHANGED GRANT THORNTON OFFICE SYSTEMS LI MITED CERTIFICATE ISSUED ON 28/11/90

View Document

10/05/9010 May 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/09/8927 September 1989 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/895 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/01/8925 January 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8812 September 1988 SECRETARY RESIGNED

View Document

31/08/8831 August 1988 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