GTS-VOX LIMITED

Company Documents

DateDescription
29/01/1029 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/11/093 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2009

View Document

29/10/0929 October 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

05/05/095 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2009

View Document

28/10/0828 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2008

View Document

01/05/081 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2008

View Document

13/11/0713 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/05/0715 May 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/01/0715 January 2007 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

15/01/0715 January 2007 C/O REPLACEMENT LIQUIDATOR

View Document

15/01/0715 January 2007 APPOINTMENT OF LIQUIDATOR

View Document

24/10/0624 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/05/0611 May 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/10/0527 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/11/043 November 2004 APPOINTMENT OF LIQUIDATOR

View Document

03/11/043 November 2004 SPECIAL RESOLUTION TO WIND UP

View Document

03/11/043 November 2004 DECLARATION OF SOLVENCY

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0128 March 2001 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

08/09/998 September 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: WHITFIELD HOUSE IMPERIAL SQUARE CHELTENHAM SPA GLOUCESTERSHIRE GL50 1RL

View Document

19/08/9919 August 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

12/08/9712 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

14/04/9714 April 1997 REGISTERED OFFICE CHANGED ON 14/04/97 FROM: DRAYTON VILLA ST ANNES ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2SS

View Document

11/10/9611 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

04/10/964 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/964 October 1996 ALTER MEM AND ARTS 05/09/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: LOWE HOUSE 55 TOWNSEND STREET CHELTENHAM SPA GLOUCESTERSHIRE

View Document

06/09/956 September 1995 £ NC 10000/100 28/08/95

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995

View Document

31/07/9531 July 1995 SECRETARY RESIGNED

View Document

31/07/9531 July 1995 NEW SECRETARY APPOINTED

View Document

31/07/9531 July 1995

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 SECRETARY RESIGNED

View Document

13/07/9513 July 1995

View Document

13/07/9513 July 1995

View Document

13/07/9513 July 1995

View Document

13/07/9513 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/07/956 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/956 July 1995 S-DIV 28/06/95

View Document

06/07/956 July 1995 £ NC 1000/10000 28/06/95

View Document

06/07/956 July 1995 NC INC ALREADY ADJUSTED 28/06/95

View Document

28/06/9528 June 1995 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