G. AND T. FITTINGS LTD.

Company Documents

DateDescription
28/02/1728 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1720 February 2017 APPLICATION FOR STRIKING-OFF

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/08/122 August 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREENWODD / 01/10/2009

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE GREENWOOD / 01/10/2009

View Document

10/06/1010 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

06/10/096 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROL TARBARD

View Document

20/10/0820 October 2008 SECRETARY APPOINTED SAMANTHA JANE GREENWOOD

View Document

02/05/082 May 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: G OFFICE CHANGED 17/04/98 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/04/982 April 1998 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