GESTALT PROCESS LTD

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1519 March 2015 APPLICATION FOR STRIKING-OFF

View Document

15/01/1515 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER FINDLAY / 28/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER FINDLAY / 15/01/2014

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM
GROUND FLOOR 27 RANELAGH ROAD
LONDON
W5 5RJ
ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
WA1 1RG
UNITED KINGDOM

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER FINDLAY / 08/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER FINDLAY / 30/12/2011

View Document

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

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER FINDLAY / 21/01/2011

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 1ST FLOOR 43 BELSIZE LANE LONDON NW3 5AU UNITED KINGDOM

View Document

27/01/1027 January 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

09/01/109 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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