GTU TRADING LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

01/06/111 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM LUNNCLOUGH HOUSE KAFFIR ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2AN

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM BABYWAY HOUSE GALPHARM WAY DODWORTH BUSINESS PARK DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3SP

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LESLIE

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY SARAH MANNING

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MR ANTHONY RUDDIMAN

View Document

18/02/1018 February 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH MANNING / 15/05/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM OAKLEY HOUSE, 1 HUNGERFORD ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3AL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH MANNING / 22/12/2007

View Document

17/03/0817 March 2008 COMPANY NAME CHANGED ICON DISTILLERS EUROPE LTD CERTIFICATE ISSUED ON 19/03/08

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED RUDLES LIMITED CERTIFICATE ISSUED ON 18/07/07

View Document

03/07/073 July 2007 Memorandum and Articles of Association

View Document

03/07/073 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0727 June 2007 COMPANY NAME CHANGED G.A.L INTERNATIONAL TRADING LTD CERTIFICATE ISSUED ON 27/06/07

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

24/05/0724 May 2007 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