G.S.L. MECHANICAL HANDLING LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-03-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SKINNER

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BRIAN SKINNER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 26/02/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR RICHARD BRIAN SKINNER

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN SKINNER

View Document

10/04/1810 April 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 26/02/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM SUITE 215 WATERHOUSE BUSINESS CENTRE CROMAR WAY CHELMSFORD CM1 2QE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

10/04/1410 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM BUSHMOOR LODGE GOAT HALL LANE CHELMSFORD CM2 8PH

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SKINNER

View Document

16/05/1316 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SKINNER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/1215 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM LEONARD

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR RICHARD BRIAN SKINNER

View Document

02/12/102 December 2010 SECRETARY APPOINTED MR RICHARD BRIAN SKINNER

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LEONARD

View Document

27/04/1027 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM LEONARD / 24/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SKINNER / 24/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

25/02/9825 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/06/978 June 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

07/10/967 October 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 79 ST JOHN STREET LONDON EC1M 4DR

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 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