GDK DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID KEY / 01/08/2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 SECRETARY APPOINTED MRS TARA LOUISE GATT

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY SARAH WILDE

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: G OFFICE CHANGED 20/09/07 BELL WALK HOUSE, HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

19/09/0719 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: G OFFICE CHANGED 02/03/06 28 PARK STREET TUNBRIDGE WELLS KENT TN2 4SP

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0510 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 COMPANY NAME CHANGED KEY OTIC LIMITED CERTIFICATE ISSUED ON 22/04/04

View Document

06/08/036 August 2003 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