G D TECHNIK LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-10-10 with updates

View Document

17/01/2517 January 2025 Director's details changed for Lisalynn Carter on 2024-10-10

View Document

16/01/2516 January 2025 Change of details for Ms Lisa Lynn Carter as a person with significant control on 2024-10-10

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2416 May 2024 Termination of appointment of Wellco Secretaries Ltd as a secretary on 2024-05-16

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

12/02/2412 February 2024 Change of details for Ms Lisa Lynn Carter as a person with significant control on 2023-10-10

View Document

12/02/2412 February 2024 Director's details changed for Lisalynn Carter on 2023-10-10

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-10-10 with no updates

View Document

12/02/2412 February 2024 Cessation of Graham David Turner as a person with significant control on 2023-10-10

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-10 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM DAVID TURNER / 12/12/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 10 October 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLCO SECRETARIES LTD / 02/12/2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP

View Document

30/10/1330 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY PETER HARGREAVES

View Document

25/07/1325 July 2013 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM CHURCHFIELD LODGE CHURCH ROAD WINKFIELD WINDSOR BERKSHIRE SL4 4SF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

28/06/1228 June 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISALYNN CARTER / 11/10/2010

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER LAWRENCE HARGREAVES / 11/10/2010

View Document

23/06/1223 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 First Gazette notice for compulsory strike-off

View Document

28/01/1028 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

29/05/0929 May 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM ALFRED HOUSE 9-11 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM, CHURCHFIELD LODGE, CHURCH ROAD, WINKFIELD, BERKSHIRE, SL4 4SF

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

10/02/0710 February 2007 S366A DISP HOLDING AGM 17/01/07

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: MILFORD SUITE, MILLPOOL HOUSE MILL LANE, GODALMING, SURREY GU7 1EY

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: MILFORD SUITE MILLPOOL HOUSE, MILL LANE, GODALMING, SURREY GU7 1EY

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: HEADLEY HOUSE, HEADLEY ROAD, GRAYSHOTT, HINDHEAD, SURREY GU26 6TU

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: TUDOR HOUSE 24 HIGH STREET, TWYFORD, READING, RG10 9AE

View Document

07/11/007 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 AUDITOR'S RESIGNATION

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: HEADLEY HOUSE, HEADLEY ROAD, HINDHEAD, SURREY GU26 6TU

View Document

28/10/9828 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 SUB DIVISION 18/11/96

View Document

22/11/9622 November 1996 S-DIV 19/11/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM: HAYDON HOUSE, 14 HAYDON PLACE, GUILDFORD, SURREY. GU1 4LL

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/927 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9129 November 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9027 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: 8 WEST STREET, FARNHAM, SURREY, GU9 7AD

View Document

23/10/8923 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 £ NC 1000/100000 21/08

View Document

28/09/8928 September 1989 NC INC ALREADY ADJUSTED

View Document

21/09/8921 September 1989 ALTER MEM AND ARTS 210889

View Document

20/09/8920 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 COMPANY NAME CHANGED RAPID 8631 LIMITED CERTIFICATE ISSUED ON 06/09/89

View Document

29/08/8929 August 1989 REGISTERED OFFICE CHANGED ON 29/08/89 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

20/07/8920 July 1989 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