- Company Overview for G T S FLEXIBLE MATERIALS LIMITED (01336286)
- Filing history for G T S FLEXIBLE MATERIALS LIMITED (01336286)
- People for G T S FLEXIBLE MATERIALS LIMITED (01336286)
- Charges for G T S FLEXIBLE MATERIALS LIMITED (01336286)
- More for G T S FLEXIBLE MATERIALS LIMITED (01336286)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Apr 2020 | MA | Memorandum and Articles of Association | |
29 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
10 Jun 2019 | AP01 | Appointment of Mr Ian Robert Chitty as a director on 1 June 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Gareth Paul Young as a director on 1 June 2019 | |
14 May 2019 | AA | Full accounts made up to 30 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Dr Graham Peter Farmer on 19 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Christopher John Burgess on 19 November 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Dr Graham Peter Farmer on 24 August 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Stephan Wittkaemper on 24 August 2018 | |
04 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
02 May 2018 | AA | Full accounts made up to 30 November 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
31 May 2017 | AA | Full accounts made up to 30 November 2016 | |
26 Jul 2016 | AA | Full accounts made up to 30 November 2015 | |
22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
05 Jan 2016 | TM01 | Termination of appointment of Philip John Jell as a director on 26 December 2015 | |
08 Dec 2015 | AA03 | Resignation of an auditor | |
08 Dec 2015 | AUD | Auditor's resignation | |
06 Aug 2015 | MR01 | Registration of charge 013362860012, created on 23 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | AD02 | Register inspection address has been changed from C/O G T S Flexible Materials Limited Gts House 3, Wellington Business Park Wellington Business Park, Dukes Ride Crowthorne Berkshire RG45 6LS United Kingdom to 41 Rassau Industrial Estate Rassau Ebbw Vale Gwent NP23 5SD | |
25 Jun 2015 | AA | Full accounts made up to 30 November 2014 | |
21 Jan 2015 | AP01 | Appointment of Mr Christopher John Burgess as a director on 5 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr Stephan Wittkaemper as a director on 5 January 2015 | |
20 Jan 2015 | AP03 | Appointment of Mr Christopher John Burgess as a secretary on 5 January 2015 |