- Company Overview for JOHN GAULT TECHNOLOGIES LIMITED (02021787)
- Filing history for JOHN GAULT TECHNOLOGIES LIMITED (02021787)
- People for JOHN GAULT TECHNOLOGIES LIMITED (02021787)
- Charges for JOHN GAULT TECHNOLOGIES LIMITED (02021787)
- Insolvency for JOHN GAULT TECHNOLOGIES LIMITED (02021787)
- More for JOHN GAULT TECHNOLOGIES LIMITED (02021787)
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) |
---|---|---|---|
25 Jan 2010 | CH01 | Director's details changed for Mrs Frances Anne Jarvis on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Gregory Hoskin on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Murray James Desnoyer on 25 January 2010 | |
02 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
23 Jan 2009 | 88(3) | Particulars of contract relating to shares | |
23 Jan 2009 | 88(2) | Ad 19/12/08\gbp si 500000@1=500000\gbp ic 75000/575000\ | |
12 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Oct 2008 | 288a | Director appointed gregory hoskin | |
01 Jul 2008 | AA | Accounts for a medium company made up to 31 December 2007 | |
08 Apr 2008 | 288b | Appointment terminated director stephen burgess | |
24 Jan 2008 | 395 | Particulars of mortgage/charge | |
24 Jan 2008 | 395 | Particulars of mortgage/charge | |
22 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
04 Apr 2007 | AA | Accounts for a medium company made up to 31 December 2006 | |
27 Feb 2007 | 288c | Director's particulars changed | |
27 Feb 2007 | 363a | Return made up to 31/12/06; full list of members | |
30 Oct 2006 | AA | Accounts for a medium company made up to 31 December 2005 | |
02 Mar 2006 | 288a | New director appointed | |
02 Mar 2006 | 288b | Director resigned | |
02 Mar 2006 | 363s | Return made up to 31/12/05; full list of members | |
05 Apr 2005 | AA | Full accounts made up to 31 December 2004 | |
26 Jan 2005 | 363s |
Return made up to 31/12/04; full list of members
|
|
10 Aug 2004 | 395 | Particulars of mortgage/charge |