- Company Overview for GDS TECHNOLOGY LIMITED (02486023)
- Filing history for GDS TECHNOLOGY LIMITED (02486023)
- People for GDS TECHNOLOGY LIMITED (02486023)
- Charges for GDS TECHNOLOGY LIMITED (02486023)
- More for GDS TECHNOLOGY LIMITED (02486023)
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) |
---|---|---|---|
21 Jul 2015 | CAP-SS | Solvency Statement dated 08/07/15 | |
21 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | CH01 | Director's details changed for Richard Edward Swetman on 28 August 2013 | |
25 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 May 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
09 Mar 2012 | AD02 | Register inspection address has been changed from C/O C/O Bf Technology Limited Unit 6 Cobham Centre Westmead Industrial Estate Westlea Swindon Wiltshire SN5 7UJ England | |
09 Mar 2012 | AD01 | Registered office address changed from Fairfax House Cottingley Business Park Bingley West Yorkshire BD16 1PE on 9 March 2012 | |
22 Dec 2011 | AAMD | Amended full accounts made up to 31 December 2010 | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
14 Apr 2011 | TM02 | Termination of appointment of Angela Scott as a secretary | |
22 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
22 Mar 2011 | AD02 | Register inspection address has been changed | |
09 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
15 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Giovanni Cariolato on 31 December 2009 | |
04 Feb 2010 | TM01 | Termination of appointment of Emmanuel Grodzinski as a director | |
03 Jan 2010 | CERTNM |
Company name changed global display solutions LIMITED\certificate issued on 03/01/10
|
|
03 Jan 2010 | CONNOT | Change of name notice |