G.D.T. LTD

Company Documents

DateDescription
28/09/1228 September 2012 ORDER OF COURT TO WIND UP

View Document

24/04/1224 April 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

24/04/1224 April 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2012:LIQ. CASE NO.1

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY PETER GREEN

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM HAMLET HOUSE 366-368 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 7HZ

View Document

19/08/1119 August 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2011:LIQ. CASE NO.1

View Document

19/08/1119 August 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

19/08/1119 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2010:LIQ. CASE NO.1

View Document

24/02/1024 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GREEN / 01/10/2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.PR002250:AMENDING FORM

View Document

04/07/094 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/06/0923 June 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.PR002250

View Document

20/02/0920 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/09 FROM: CAPSTAN HOUSE TILBURY FREEPORT TILBURY RM18 7EH

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/05/082 May 2008 DIRECTOR RESIGNED ANDREW MCCREADY

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/02/0813 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: UNIT 10 TILBURY FREEPORT TILBURY RM18 7EH

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 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