G & T PRINT FINISHERS (SWINDON) LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton Hampshire SO15 2RP to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on 2025-09-08

View Document

09/07/259 July 2025 Liquidators' statement of receipts and payments to 2025-05-11

View Document

02/07/242 July 2024 Liquidators' statement of receipts and payments to 2024-05-11

View Document

06/07/236 July 2023 Registered office address changed from 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY England to Mountbatten House Grosvenor Square Southampton Hampshire SO15 2RP on 2023-07-06

View Document

29/06/2329 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Statement of affairs

View Document

23/05/2323 May 2023 Appointment of a voluntary liquidator

View Document

23/05/2323 May 2023 Resolutions

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 609 DELTA BUSINESS PARK DELTA OFFICE PARK, WELTON ROAD SWINDON SN5 7XF

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

09/01/199 January 2019 CESSATION OF MARK EDWARD CLATWORTHY AS A PSC

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CLATWORTHY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/04/1622 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/04/1515 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER TOOP

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR SIMON GARETH GOULDING

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR MARK EDWARD CLATWORTHY

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR BYRON GREENAWAY

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY BYRON GREENAWAY

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/04/1420 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/03/1328 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/04/125 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/03/1123 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM C/O BENTLEY JENNISON CHAPEL HOUSE WESTMEAD DRIVE WETSLEA SWINDON SN5 7UN

View Document

29/03/1029 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH TOOP / 21/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BYRON CHRISTOPHER GREENAWAY / 21/03/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK CLATWORTHY

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS

View Document

13/05/0813 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/05/0714 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/07/0024 July 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 £ NC 10000/11000 02/01/96

View Document

28/03/9628 March 1996 NC INC ALREADY ADJUSTED 02/01/96

View Document

28/03/9628 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/01/96

View Document

01/08/951 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/957 April 1995 ALTER MEM AND ARTS 22/03/95

View Document

07/04/957 April 1995 £ NC 1000/10000 22/03/95

View Document

07/04/957 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/957 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 NC INC ALREADY ADJUSTED 22/03/95

View Document

03/04/953 April 1995 COMPANY NAME CHANGED BUCKTAPE LIMITED CERTIFICATE ISSUED ON 04/04/95

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 174-180 OLD STREET LONDON EC1V 9BP

View Document

21/03/9521 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