GESTAMP TOOLING OVERSEAS LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/118 December 2011 APPLICATION FOR STRIKING-OFF

View Document

22/09/1122 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM OAKWOOD HOUSE 62 MOOR STREET EARLSDON COVENTRY WEST MIDLANDS CV5 6EU

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/09/106 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: SOVEREIGN HOUSE, 12 WARWICK STREET, COVENTRY WEST MIDLANDS CV5 63T

View Document

15/05/0815 May 2008 APPOINT AUDITOR 06/05/2008

View Document

19/03/0819 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED C.P. PRECISION TOOLING LIMITED CERTIFICATE ISSUED ON 15/03/08

View Document

06/03/086 March 2008 DIRECTOR AND SECRETARY APPOINTED JUAN MARIA RIBERAS MERA

View Document

06/03/086 March 2008 SECRETARY RESIGNED SIMEON CONNOR

View Document

06/03/086 March 2008 DIRECTOR RESIGNED STEPHEN PARRY

View Document

06/03/086 March 2008 DIRECTOR RESIGNED STEVEN JASPAL

View Document

06/03/086 March 2008 DIRECTOR APPOINTED FRANCISCO JOSE RIBERAS MERA

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 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