GTS CADBUILD LIMITED

Company Documents

DateDescription
27/03/1827 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/189 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/12/1728 December 2017 APPLICATION FOR STRIKING-OFF

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM CHAPMAN / 07/06/2016

View Document

24/06/1624 June 2016 24/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

24/06/1624 June 2016 STATEMENT BY DIRECTORS

View Document

24/06/1624 June 2016 SOLVENCY STATEMENT DATED 07/06/16

View Document

24/06/1624 June 2016 CANCEL SHARE PREMIUM ACCOUNT 07/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/10/1515 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

17/09/1317 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

14/09/1214 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/09/1114 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 1 QUEEN STREET SHEPSHED LEICESTERSHIRE LE12 9RZ UNITED KINGDOM

View Document

01/07/111 July 2011 SECRETARY APPOINTED MRS STEPHANIE CHAPMAN

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN CHAPMAN

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN CLIFFORD

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM WOODBROOK HOUSE 30 BRIDGE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1NH

View Document

14/09/1014 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/11/974 November 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/09/9416 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 COMPANY NAME CHANGED CADBUILD LIMITED CERTIFICATE ISSUED ON 11/07/94; RESOLUTION PASSED ON 10/06/94

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

06/07/946 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: BROOKLYN HOUSE BROOK STREET SHEPSHED LEICS, LE12 9RG

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/947 April 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 AUDITOR'S RESIGNATION

View Document

09/01/949 January 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 SHARES AGREEMENT OTC

View Document

11/10/9011 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/08/9023 August 1990 AUDITOR'S RESIGNATION

View Document

01/03/901 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/02/9021 February 1990 RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/02/9013 February 1990 NC INC ALREADY ADJUSTED 24/01/90

View Document

13/02/9013 February 1990 � NC 100/1000 24/01/9

View Document

23/10/8923 October 1989 ADOPT MEM AND ARTS 120689

View Document

13/02/8913 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 REGISTERED OFFICE CHANGED ON 19/12/88 FROM: G OFFICE CHANGED 19/12/88 MOOR HOUSE LONDON WALL LONDON EC 2Y5

View Document

31/05/8831 May 1988 COMPANY NAME CHANGED MANNAR LIMITED CERTIFICATE ISSUED ON 01/06/88

View Document

26/04/8826 April 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