GT RESIDUAL LIMITED

Company Documents

DateDescription
04/12/234 December 2023 Termination of appointment of Hereward Tolmie Tresidder as a director on 2010-07-01

View Document

04/12/234 December 2023 Termination of appointment of John Nicholas Garrow as a director on 2010-07-01

View Document

04/12/234 December 2023 Termination of appointment of Richard William Mee as a director on 2010-07-01

View Document

04/12/234 December 2023 Termination of appointment of Hereward Tolmie Tresidder as a secretary on 2010-07-01

View Document

11/03/1611 March 2016 ORDER OF COURT - RESTORATION

View Document

06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1010 March 2010 APPLICATION FOR STRIKING-OFF

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM
COXMOOR ROAD
SUTTON IN ASHFIELD
NOTTINGHAMSHIRE
NG17 4NE

View Document

09/07/099 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

05/07/005 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

26/08/9926 August 1999 EXEMPTION FROM APPOINTING AUDITORS 21/07/99

View Document

26/08/9926 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/978 October 1997 S252 DISP LAYING ACC 24/09/97

View Document

08/10/978 October 1997 S386 DIS APP AUDS 24/09/97

View Document

08/10/978 October 1997 S366A DISP HOLDING AGM 24/09/97

View Document

08/10/978 October 1997 RE ACCTS AND AUDITORS 24/09/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 ALTER MEM AND ARTS 12/11/96

View Document

27/11/9627 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 US$ NC 0/1
12/11/96

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/96

View Document

26/11/9626 November 1996 COMPANY NAME CHANGED
G.T. TOOLS LIMITED
CERTIFICATE ISSUED ON 27/11/96

View Document

26/11/9626 November 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9622 November 1996 AUDITOR'S RESIGNATION

View Document

21/11/9621 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9621 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

07/08/967 August 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94 FROM:
BROOKHILL INDUSTRIAL ESTATE
PINXTON
NOTTINGHAM NG16 6NT

View Document

17/12/9317 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9313 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/12/907 December 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9030 August 1990 DIRECTOR RESIGNED

View Document

26/06/9026 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/12/8919 December 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/884 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/03/884 March 1988 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

14/11/8514 November 1985 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information