THE GPS STORE LIMITED

Company Documents

DateDescription
22/09/1122 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/06/1122 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

30/03/1130 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2011:LIQ. CASE NO.1

View Document

02/03/102 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/03/102 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

02/03/102 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009031

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM UNIT 1 THE CHIMNEYS DAUNTSEY LOCK WILTSHIRE SN15 4HD

View Document

23/01/1023 January 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0810 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MRS BEVERLEY HARRISON-WOOD

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: G OFFICE CHANGED 15/03/06 UNIT 8 THE CHIMNEYS DAUNTSEY LOCK WILTSHIRE SN15 4HB

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/03/0615 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: G OFFICE CHANGED 24/05/05 104 FITZJOHNS AVENUE HAMPSTEAD LONDON NW3 6NT

View Document

09/02/059 February 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: G OFFICE CHANGED 28/11/02 233A GOLDERS GREEN ROAD LONDON NW11 9ES

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 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