GARETH JONES TECHNOLOGY LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WAYNE JONES / 03/02/2012

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY JONES / 03/02/2012

View Document

29/03/1229 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JONES / 06/01/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WAYNE JONES / 06/01/2011

View Document

14/04/1014 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WAYNE JONES / 01/03/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM
C/O SJD ACCOUNTANCY
HIGH TREES HILLFIELD ROAD
HEMEL HEMPSTEAD
HP2 4AY

View Document

14/08/0814 August 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM:
4TH FLOOR
114 MIDDLESEX STREET
LONDON
E1 7HY

View Document

19/03/0719 March 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