GTL ELECTRICAL LTD

Company Documents

DateDescription
28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY THOMAS LEACH / 07/04/2015

View Document

06/11/146 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/11/1229 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/11/119 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 145 JUNIPER BIRCH HILL BRACKNELL BERKSHIRE RG12 7ZE UNITED KINGDOM

View Document

18/01/1018 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/08 FROM: GISTERED OFFICE CHANGED ON 26/09/2008 FROM CAMBRAI, 22 SHERBORNE ROAD FARNBOROUGH HAMPSHIRE GU14 6JT

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LEACH / 25/09/2008

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY KATHLEEN LEACH

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 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