GATWICK HANDLING TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

22/10/2122 October 2021 Application to strike the company off the register

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR PIERRE DE SCHEPPER

View Document

17/10/1917 October 2019 CESSATION OF PIERRE MARIE HENRI ARMAND DE SCHEPPER AS A PSC

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAETAN MARIE NOEL PAUL DE SCHEPPER

View Document

08/11/188 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR PIERRE MARIE HENRI ARMAND DE SCHEPPER / 09/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE MARIE HENRI ARMAND DE SCHEPPER / 09/01/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY DAVID QUINN

View Document

14/12/1514 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR PIERRE MARIE HENRI ARMAND DE SCHEPPER

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER O'BOYLE

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR GAETAN MARIE NOEL PAUL DE SCHEPPER

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID QUINN

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/10/1317 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 SUB-DIVISION RE-CONVERSION 28/08/13

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES O'BOYLE / 01/10/2012

View Document

22/10/1222 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/10/1022 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES O'BOYLE / 01/10/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN QUINN / 10/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES O'BOYLE / 10/10/2009

View Document

09/11/099 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 3RD FLOOR 41-51 GREY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6EE

View Document

10/04/0310 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/02

View Document

04/03/034 March 2003 COMPANY NAME CHANGED WITNEY BUS COMPANY LIMITED CERTIFICATE ISSUED ON 04/03/03

View Document

19/11/0219 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/018 July 2001 REGISTERED OFFICE CHANGED ON 08/07/01 FROM: LEVEL 16 CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SU

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 01/07/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 S366A DISP HOLDING AGM 22/02/00

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 03/07/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 27/06/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 28/06/97

View Document

05/02/975 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9615 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/04/9626 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9626 April 1996 REGISTERED OFFICE CHANGED ON 26/04/96 FROM: LEVEL 16 CALE CROSS HOUSE PILGRIM STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 6SU

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE NE99 1SB

View Document

22/02/9622 February 1996 COMPANY NAME CHANGED CROSSCO (181) LIMITED CERTIFICATE ISSUED ON 23/02/96

View Document

14/02/9614 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information