G.M.T.C. LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

04/09/234 September 2023 Application to strike the company off the register

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

15/02/2315 February 2023 Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2023-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Appointment of Mr Darryl Paiva as a director on 2021-03-18

View Document

23/09/2123 September 2021 Termination of appointment of Aisling Mary Craik as a director on 2021-03-18

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM 1 ABBEY STREET EYNSHAM WITNEY OXFORDSHIRE OX29 4TB

View Document

08/02/218 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 7/14 STATION POINT OLD STATION WAY EYNSHAM WITNEY, OXFORDSHIRE OX29 4TL

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / AISLING MARY CRAIK / 01/01/2014

View Document

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

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY ROSE MILES

View Document

04/01/114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AISLING MARY CRAIK / 01/01/2010

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSE MARIE MILES / 01/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 26 HIGH STREET EYNSHAM OXFORD OXFORDSHIRE OX29 4HB

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

07/08/067 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: 21 HIGH STREET EYNSHAM WITNEY OXFORDSHIRE OX8 1HE

View Document

15/05/0115 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: 26 BEAUMONT STREET OXFORD OXON OX1 2HP

View Document

03/06/993 June 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 REGISTERED OFFICE CHANGED ON 17/04/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 SECRETARY RESIGNED

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 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