GUTEK TRANS LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1920 June 2019 APPLICATION FOR STRIKING-OFF

View Document

05/06/195 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 62 LINGFIELD ROAD NORTON CANES CANNOCK STAFFORDSHIRE WS11 9FJ

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR STANISLAW KASPEREK / 07/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/10/1521 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 15 LEIGHTON COURT COPPERDALE CLOSE EARLEY READING RG6 5SG

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PIOTR STANISLAW KASPEREK / 15/12/2014

View Document

21/10/1421 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

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

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/03/144 March 2014 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PIOTR STANISLAW KASPEREK / 19/02/2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 5 LIVERPOOL ROAD READING RG1 3PP

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PIOTR STANISLAW KASPEREK / 19/02/2014

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PIOTR STANISLAW KASPEREK / 01/10/2013

View Document

06/11/136 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

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

View Accounts

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 75 NORTON ROAD READING RG1 3QH ENGLAND

View Document

16/10/1216 October 2012 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