GPS SERVICES & DISTRIBUTION LTD

Company Documents

DateDescription
26/02/1326 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2013

View Document

29/02/1229 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2012:LIQ. CASE NO.1

View Document

19/01/1119 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009054,00004179

View Document

19/01/1119 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/01/1119 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM ALEXANDRA BUSINESS PARK PALLION SUNDERLAND TYNE & WEAR SR4 6UG UK

View Document

20/07/1020 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MCDONNELL / 24/06/2010

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR SIMON PHILIP MCDONNELL

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/10/0927 October 2009 CHANGE OF NAME 20/10/2009

View Document

27/10/0927 October 2009 COMPANY NAME CHANGED G.P.S DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 27/10/09

View Document

17/10/0917 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/0910 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/093 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MCDONNELL / 05/11/2002

View Document

21/07/0821 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/08 FROM: GISTERED OFFICE CHANGED ON 01/05/2008 FROM BLOCK A ALEXANDRA BUSINESS PARK RIVERSIDE SOUTH, PALLION SUNDERLAND TYNE & WEAR SR4 6UG

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: G OFFICE CHANGED 22/05/00 SOUTH DOCKS SUNDERLAND TYNE & WEAR SR1 2EE

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

02/09/992 September 1999 COMPANY NAME CHANGED SUNDERLAND STEEL STOCKHOLDERS LI MITED CERTIFICATE ISSUED ON 03/09/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

23/02/9823 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

09/12/979 December 1997 FIRST GAZETTE

View Document

16/07/9616 July 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

01/07/961 July 1996 EXEMPTION FROM APPOINTING AUDITORS 03/07/95

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94 FROM: G OFFICE CHANGED 26/07/94 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

15/07/9415 July 1994 COMPANY NAME CHANGED SYSTEMSWITCH LIMITED CERTIFICATE ISSUED ON 18/07/94

View Document

24/06/9424 June 1994 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