- Company Overview for GNKT SMT SOLUTIONS LTD (04357875)
- Filing history for GNKT SMT SOLUTIONS LTD (04357875)
- People for GNKT SMT SOLUTIONS LTD (04357875)
- More for GNKT SMT SOLUTIONS LTD (04357875)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2013 | DS01 | Application to strike the company off the register | |
07 Mar 2013 | AR01 |
Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-03-07
|
|
07 Mar 2013 | AD01 | Registered office address changed from Unit 1 the Hall Upwell Road Christchurch Wisbech Cambridgeshire PE14 9LJ England on 7 March 2013 | |
07 Mar 2013 | TM01 | Termination of appointment of Kim Turnbull as a director on 28 February 2013 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
15 Mar 2011 | CH01 | Director's details changed for Mr Kim Turnbull on 30 January 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | AD01 | Registered office address changed from Ashton House, High Street Ongar Essex CM5 9AA on 18 May 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Mr Gary Raymond Neilson on 23 January 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Kim Turnbull on 23 January 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Jan 2009 | 288c | Director's Change of Particulars / gary neilson / 23/01/2009 / Title was: , now: mr; HouseName/Number was: , now: ashton house; Street was: 30 elm close, now: high street; Area was: epping green, now: ; Post Town was: epping, now: ongar; Country was: , now: england | |
26 Jan 2009 | 363a | Return made up to 22/01/09; full list of members | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Feb 2008 | 363a | Return made up to 22/01/08; full list of members | |
06 Feb 2008 | 288c | Director's particulars changed | |
04 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
29 Jan 2007 | 363a | Return made up to 22/01/07; full list of members | |
01 Dec 2006 | 288b | Secretary resigned |