GPS AUTOMATION LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 APPLICATION FOR STRIKING-OFF

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON STONE

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STONE / 13/12/2010

View Document

17/01/1117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: G OFFICE CHANGED 24/02/06 1-2 LEICESTER STREET BEDMINSTER BRISTOL BS3 4DE

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 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