GT TECHNICAL SUPPORT LTD

Company Documents

DateDescription
23/07/1323 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2013

View Document

19/07/1219 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1219 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1219 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

19/07/1219 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM
46-54 HIGH STREET
INGATESTONE
ESSEX
CM4 9DW

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

14/03/1214 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1111 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/1017 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREA HOPKINS

View Document

05/05/095 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 SECRETARY APPOINTED ANNA TAYLOR

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY JULIE LANCASTER

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM
DAMER HOUSE
MEADOW WAY
WICKFORD
SS12 9HA

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 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