GPT CONTRACTING LIMITED

Company Documents

DateDescription
17/10/1417 October 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1420 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

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

View Document

31/12/1331 December 2013 APPLICATION FOR STRIKING-OFF

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER TUTT / 12/12/2012

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE
COVENTRY
WARWICKSHIRE
CV4 8HX
UNITED KINGDOM

View Document

11/03/1311 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/11/1210 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/03/1221 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER TUTT / 22/06/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER TUTT / 22/03/2011

View Document

11/02/1111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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