G S A (IMPORT EXPORT) LIMITED

Company Documents

DateDescription
08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA STEWART

View Document

19/07/1319 July 2013 CURREXT FROM 31/03/2014 TO 30/04/2014

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
25 WOLLATON ROAD
BEESTON
NOTTINGHAM
NG9 2NG
UNITED KINGDOM

View Document

17/04/1317 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

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

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA STEWART / 20/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON HOOD STEWART / 20/03/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA STEWART / 20/03/2010

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM UNIT C3 THE BUSINESS CENTRE BEESTON TECHNOLOGY DRIVE BEESTON NOTTINGHAM NG9 2HD

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM ST MATTHEWS HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JF

View Document

05/04/095 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: G OFFICE CHANGED 22/02/02 SUITE 1.2 CLARENDON PARK OFF CLUMBER AVENUE NOTTINGHAM NG5 1AH

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9919 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: G OFFICE CHANGED 17/12/96 BONINGTON CHAMBERS ARNOT HILL ROAD ARNOLD NOTTINGHAM NG5 6LJ

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/9514 June 1995 EXEMPTION FROM APPOINTING AUDITORS 21/03/95

View Document

14/06/9514 June 1995 ACCOUNTING REF. DATE EXT FROM 21/03 TO 31/03

View Document

14/06/9514 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/03/95

View Document

13/04/9513 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 21/03

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 ADOPT MEM AND ARTS 21/03/95

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: G OFFICE CHANGED 05/04/95 BONNINGTON CHAMBERS ARNOT HILL ROAD ARNOLD NOTTINGHAMSHIRE NG5 6LJ

View Document

29/03/9529 March 1995 COMPANY NAME CHANGED EDENKIND LIMITED CERTIFICATE ISSUED ON 30/03/95

View Document

24/03/9524 March 1995 ALTER MEM AND ARTS 21/03/95

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: G OFFICE CHANGED 24/03/95 120 EAST ROAD LONDON N1 6AA

View Document

20/03/9520 March 1995 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