G P SYSTEMS (ENGINEERING) LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1028 January 2010 APPLICATION FOR STRIKING-OFF

View Document

10/12/0910 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ARTICLES OF ASSOCIATION

View Document

21/10/0821 October 2008 ALTER ARTICLES 06/10/2008

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0424 December 2004 S366A DISP HOLDING AGM 09/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: CRABTREE MANORWAY NORTH BELVEDERE KENT DA17 6AY

View Document

27/11/0227 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/03/0024 March 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 2 CLOCKHOUSE ROAD FARNBOROUGH HAMPSHIRE GU14 7QY

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

01/12/991 December 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS; AMEND

View Document

15/11/9915 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 NC INC ALREADY ADJUSTED 15/03/99

View Document

10/11/9910 November 1999 NC INC ALREADY ADJUSTED 15/03/99

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: CENTURY HOUSE HIGH STREET HARTLEY WINTNEY BASINGSTOKE HANTS RG27 8NY

View Document

22/10/9722 October 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/10/9527 October 1995 SECRETARY RESIGNED

View Document

27/10/9527 October 1995

View Document

24/10/9524 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9524 October 1995 Incorporation

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