THE G T N GROUP LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FIRST GAZETTE

View Document

10/08/1210 August 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

08/08/128 August 2012 SECRETARY APPOINTED CHRISTINE MARY MILLS

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY FAYE STENSON

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/06/1123 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/07/1014 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY RICHMOND

View Document

06/11/086 November 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS; AMEND

View Document

20/06/0120 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM:
33 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE WF1 1LX

View Document

12/12/0012 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0012 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 Incorporation

View Document

19/05/0019 May 2000 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