Advanced company searchLink opens in new window

G F S A LIMITED

Company number 03265517

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Dec 2000 363s Return made up to 18/10/00; full list of members
15 Dec 2000 403a Declaration of satisfaction of mortgage/charge
26 Oct 2000 395 Particulars of mortgage/charge
06 Oct 2000 288a New secretary appointed;new director appointed
06 Oct 2000 288a New director appointed
06 Oct 2000 288b Director resigned
06 Oct 2000 288b Secretary resigned
06 Oct 2000 288b Director resigned
10 Aug 2000 AA Full accounts made up to 31 December 1999
04 Jul 2000 287 Registered office changed on 04/07/00 from: 1 victoria square birmingham B1 1BD
04 Apr 2000 288a New director appointed
04 Apr 2000 288b Director resigned
04 Nov 1999 363s Return made up to 18/10/99; full list of members
03 Nov 1999 288b Director resigned
20 Aug 1999 AA Full accounts made up to 31 December 1998
22 Mar 1999 363a Return made up to 18/10/98; no change of members
19 Jan 1999 288a New director appointed
10 Aug 1998 AA Full accounts made up to 31 December 1997
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1997
21 Apr 1998 MEM/ARTS Memorandum and Articles of Association
01 Apr 1998 395 Particulars of mortgage/charge
09 Mar 1998 CERTNM Company name changed goodtech betex filtration limite d\certificate issued on 10/03/98
05 Mar 1998 288b Director resigned
05 Mar 1998 288a New director appointed
05 Mar 1998 288a New director appointed
28 Oct 1997 363s Return made up to 18/10/97; full list of members