GTL PARTNERSHIP LIMITED

Company Documents

DateDescription
01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
GTL HOUSE UNIT 3 FOUNDRY COURT FOUNDRY LANE
HORSHAM
WEST SUSSEX
RH13 5PX

View Document

31/03/1531 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

08/12/148 December 2014 NOTICE OF WINDING UP ORDER

View Document

08/12/148 December 2014 ORDER OF COURT TO WIND UP

View Document

30/10/1430 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY PAULA RIXON

View Document

02/10/122 October 2012 SAIL ADDRESS CREATED

View Document

02/10/122 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

01/05/121 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/121 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/121 May 2012 ADOPT ARTICLES 14/02/2012

View Document

01/05/121 May 2012 CREATION OF SHARE CLASS BEING ORDINARY B SHARES 14/02/2012

View Document

01/05/121 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/1116 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULA RIXON / 19/10/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: GISTERED OFFICE CHANGED ON 16/03/2009 FROM UNIT D GREENACRES SAUCELANDS LANE SHIPLEY HORSHAM WEST SUSSEX RH13 8PU

View Document

16/03/0916 March 2009 SECRETARY APPOINTED PAULA RIXON

View Document

04/03/094 March 2009 DISS40 (DISS40(SOAD))

View Document

03/03/093 March 2009 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

03/03/093 March 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATE, SECRETARY GRAHAM JOSEPH SANGER LOGGED FORM

View Document

21/12/0821 December 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM SANGER

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 UNIT D GREENACRES SAUCELAND LANE SHIPLEY HORSHAM WEST SUSSEX RH13 8PU

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: G OFFICE CHANGED 14/05/07 SANGER & CO ACCOUNTANTS 1 OAK COURT 67-72 BETHEL ROAD SEVENOAKS KENT TN13 3UE

View Document

17/11/0617 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

23/09/0623 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/03/06

View Document

23/06/0523 June 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: G OFFICE CHANGED 23/06/05 ELAN CENTRE SUNDRIDGE ROAD, IDE HILL SEVENOAKS KENT TN14 6JT

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 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