GT CONTROLS LTD

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED CAROLYN BERYL TURNBULL

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/06/0922 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY TURNBULL / 26/06/2008

View Document

09/01/099 January 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: G OFFICE CHANGED 26/03/02 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 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