G-CODE TECHNOLOGY LTD

Company Documents

DateDescription
31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MRS SZILVIA ORRITT

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MARJA WRIGHT / 28/03/2013

View Document

13/04/1313 April 2013 SECRETARY APPOINTED MRS SZILVIA ORRITT

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, SECRETARY MARJA WRIGHT

View Document

13/04/1313 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT

View Document

13/04/1313 April 2013 REGISTERED OFFICE CHANGED ON 13/04/2013 FROM
C/O VERULAM BUSINESS SERVICES LTD
16-18 CHEQUER STREET
ST. ALBANS
HERTFORDSHIRE
AL1 3YD
ENGLAND

View Document

29/01/1329 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 1 KEYFIELD TERRACE ST. ALBANS HERTFORDSHIRE AL1 1QL UNITED KINGDOM

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ORRITT / 06/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WRIGHT / 06/12/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: GISTERED OFFICE CHANGED ON 24/02/2009 FROM THE OLD PUMP HOUSE 1A STONECROSS ST ALBANS HERTFORDSHIRE AL1 4AA

View Document

09/01/099 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/08 FROM: GISTERED OFFICE CHANGED ON 28/12/2008 FROM THE OLD PUMP HOUSE ST. ALBANS BUSINESS CENTRE 1 STONECROSS ST. ALBANS AL1 4AA

View Document

06/12/076 December 2007 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