GTL ELECTRICAL LTD
Company Documents
Date | Description |
---|---|
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/11/155 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY THOMAS LEACH / 07/04/2015 |
06/11/146 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/11/1311 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/11/1229 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
09/11/119 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
09/11/109 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/01/1018 January 2010 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 145 JUNIPER BIRCH HILL BRACKNELL BERKSHIRE RG12 7ZE UNITED KINGDOM |
18/01/1018 January 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
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 |
26/09/0826 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LEACH / 25/09/2008 |
26/09/0826 September 2008 | APPOINTMENT TERMINATED SECRETARY KATHLEEN LEACH |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
28/01/0828 January 2008 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07 |
26/11/0726 November 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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