GDX TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

25/09/2325 September 2023 Application to strike the company off the register

View Document

13/09/2313 September 2023 Cessation of Stanley Security Solutions Operations Limited as a person with significant control on 2023-09-08

View Document

13/09/2313 September 2023 Notification of Securitas Technology Limited as a person with significant control on 2023-09-08

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023 Statement of capital on 2023-07-20

View Document

20/07/2320 July 2023 Resolutions

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

07/07/237 July 2023 Director's details changed for Mr Shaun William Kennedy on 2023-07-06

View Document

15/03/2315 March 2023 Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen Scotland AB15 4ZT Scotland to 272 Bath Street Glasgow G2 4JR on 2023-03-15

View Document

21/02/2321 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

03/02/233 February 2023 Appointment of Mr Mark Andrew Coleman as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Mr Shaun William Kennedy as a director on 2023-02-01

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/11/2123 November 2021 Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19

View Document

22/11/2122 November 2021 Director's details changed for Mr Andrew Stephen Lord on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Stanley Security Solutions Operations Limited as a person with significant control on 2021-11-19

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HELAS

View Document

03/09/173 September 2017 DIRECTOR APPOINTED MS STEPHANIE IRENE MERRIFIELD

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY SECURITY SOLUTIONS OPERATIONS LIMITED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN LORD

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR JOHN PETER HELAS

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SMILEY

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT KUMAR SOOD / 31/10/2013

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN COSTELLO / 31/10/2013

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN STUBBS / 31/10/2013

View Document

26/08/1526 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MARK RICHARD SMILEY

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGAW

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE GINNEVER

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

19/03/1419 March 2014 SECRETARY APPOINTED STEVEN JOHN COSTELLO

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 10/09/2012

View Document

18/09/1318 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/08/123 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MS SUSAN STUBBS

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TRIPP

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/08/118 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE QUENTIN GINNEVER / 08/08/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASEY TRIPP / 08/08/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGAW / 08/08/2011

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR AMIT KUMAR SOOD

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 29/07/10 NO CHANGES

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/1016 March 2010 SECRETARY APPOINTED FRED HAYHURST

View Document

04/11/094 November 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

28/04/0928 April 2009 DISS40 (DISS40(SOAD))

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0927 February 2009 FIRST GAZETTE

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY ALEX HENDERSON

View Document

09/09/089 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED JOHN CASEY TRIPP

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR CORINNE HERZOG

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 SECTION 394 AUDITORS RESIGNATION

View Document

04/08/064 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DEC MORT/CHARGE *****

View Document

20/07/0620 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0620 July 2006 SECTION 394 AUD RES

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 DEC MORT/CHARGE *****

View Document

15/03/0615 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 £ IC 150000/135000 12/10/05 £ SR 15000@1=15000

View Document

24/10/0524 October 2005 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/07/0526 July 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DEC MORT/CHARGE *****

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: STUDIOS 23,24 & 25 SIR JAMES CLARK BUILDING 17 ABBEY MILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1TJ

View Document

17/02/0317 February 2003 PARTIC OF MORT/CHARGE *****

View Document

01/08/021 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 DEC MORT/CHARGE *****

View Document

04/08/994 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

03/03/993 March 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

02/03/992 March 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9927 January 1999 ADOPT MEM AND ARTS 22/01/99

View Document

07/12/987 December 1998 PARTIC OF MORT/CHARGE *****

View Document

03/12/983 December 1998 PARTIC OF MORT/CHARGE *****

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 £ NC 100/150000 27/11

View Document

02/12/982 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/98

View Document

02/12/982 December 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 130 ST VINCENT STREET GLASGOW G2 5HF

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 NC INC ALREADY ADJUSTED 27/11/98

View Document

27/11/9827 November 1998 PARTIC OF MORT/CHARGE *****

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 COMPANY NAME CHANGED BLP 9814 LIMITED CERTIFICATE ISSUED ON 16/11/98

View Document

12/08/9812 August 1998 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