GARTEC PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 Application to strike the company off the register

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Termination of appointment of John Garner as a director on 2021-10-11

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/07/2028 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH EMILY GARNER THOMPSON / 03/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH EMILY GARNER THOMPSON / 03/11/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH EMILY GARNER THOMPSON / 03/11/2017

View Document

08/11/178 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH EMILY GARNER THOMPSON / 03/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH EMILY GARNER THOMPSON / 03/11/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH EMILY GARNER THOMPSON / 03/11/2017

View Document

07/11/177 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH EMILY GARNER THOMPSON / 03/11/2017

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MISS EMILY GARNER / 03/11/2017

View Document

03/11/173 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH EMILY GARNER / 04/12/2015

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH EMILY GARNER / 04/12/2015

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MISS ELIZABETH EMILY GARNER THOMPSON / 03/11/2017

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY GARNER

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

08/09/178 September 2017 COMPANY RESTORED ON 08/09/2017

View Document

04/07/174 July 2017 STRUCK OFF AND DISSOLVED

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/04/1514 April 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/03/1426 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/03/109 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA GARNER / 25/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH EMILY GARNER / 25/01/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 25/01/07; NO CHANGE OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information