GSPK ELECTRONICS LIMITED

Company Documents

DateDescription
17/03/0917 March 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/12/0817 December 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

21/07/0821 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/06/2008:LIQ. CASE NO.1:AMENDING FORM

View Document

17/07/0817 July 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/06/2008:LIQ. CASE NO.1

View Document

12/06/0812 June 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

16/01/0816 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

15/01/0815 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

17/08/0717 August 2007 STATEMENT OF PROPOSALS

View Document

15/08/0715 August 2007 STATEMENT OF PROPOSALS

View Document

23/07/0723 July 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: MANSE LANE KNAREBOROUGH NORTH YORKSHIRE HG5 8LF

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS WEST YORKSHIRE LS1 4DW

View Document

26/06/0726 June 2007 APPOINTMENT OF ADMINISTRATOR

View Document

23/05/0723 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 \00A3 IC 19412/18333 11/08/05 SR 1079@1=1079

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 � IC 21570/20491 17/09/01 � SR 1079@1=1079

View Document

31/10/0131 October 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 28/07/01; CHANGE OF MEMBERS

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 � IC 21570/20491 16/05/01 � SR 1079@1=1079

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 POWER TO PURCHASE/ALLOT 16/05/01

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 AMEN 882-RESCIND 1081 @1-17/01/0

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 RE DRAFT AGREEMENT 15/10/97

View Document

22/10/9722 October 1997 RE DRAFT AGREEMENT 15/10/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9625 January 1996 COMPANY NAME CHANGED SIRENPRIZE LIMITED CERTIFICATE ISSUED ON 26/01/96

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 SECRETARY RESIGNED

View Document

09/01/969 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/10/957 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 NC INC ALREADY ADJUSTED 24/08/95

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/957 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/957 September 1995 � NC 1000/100000 24/08

View Document

07/09/957 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/08/95

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: G OFFICE CHANGED 07/09/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/07/9528 July 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