G & B ARMITAGE TECHNICAL SUPPORT SERVICES LIMITED

Company Documents

DateDescription
25/10/1325 October 2013 ORDER OF COURT TO WIND UP

View Document

23/10/1323 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1113 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

22/12/1022 December 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DRANSFIELD / 03/09/2010

View Document

21/10/1021 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/05/1026 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

10/09/0910 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY DAVID THORNTON

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

04/08/074 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: G OFFICE CHANGED 01/10/04 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 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