GG MID KENT CIRCUITS LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1221 November 2012 APPLICATION FOR STRIKING-OFF

View Document

31/05/1231 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/06/116 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR KELVIN LEIGH

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH DOUGLAS / 05/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KEITH DOUGLAS / 05/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN MICHAEL LEIGH / 05/05/2010

View Document

07/06/107 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 14/05/02; NO CHANGE OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 14/05/01; NO CHANGE OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/06/98

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 14/05/98; CHANGE OF MEMBERS

View Document

02/06/982 June 1998 SECRETARY RESIGNED

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM:
UNITS 7 AND 8,
LORDSWOOD INDUSTRIAL ESTATE
REVENGE ROAD, CHATHAM,
KENT, ME5 8UD

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 AUDITOR'S RESIGNATION

View Document

12/10/9712 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/07/9621 July 1996 ￯﾿ᄑ IC 6650/5700
02/07/96
￯﾿ᄑ SR 950@1=950

View Document

05/07/965 July 1996 P.O.S 950 ￯﾿ᄑ1 SHS 02/07/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/06/9514 June 1995

View Document

14/06/9514 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995

View Document

05/05/955 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

10/10/9410 October 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/10/947 October 1994 COMPANY NAME CHANGED
MID KENT CIRCUITS LIMITED
CERTIFICATE ISSUED ON 10/10/94

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

30/09/9430 September 1994 ￯﾿ᄑ NC 6000/100000
26/09/94

View Document

30/09/9430 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/94

View Document

10/05/9410 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994

View Document

10/05/9410 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992

View Document

04/11/914 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/08/9120 August 1991 NC INC ALREADY ADJUSTED 12/06/91

View Document

20/08/9120 August 1991 ￯﾿ᄑ NC 1000/6000
12/06/91

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91 FROM:
UNIT 2D
DEACON INDUSTRIAL ESTATE
FORSTAL ROAD, AYLESFORD
KENT ME20 7SP

View Document

30/07/9130 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991

View Document

03/07/913 July 1991 NEW SECRETARY APPOINTED

View Document

03/07/913 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 COMPANY NAME CHANGED
CHANGEASSIST LIMITED
CERTIFICATE ISSUED ON 27/06/91

View Document

14/05/9114 May 1991 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