- Company Overview for GTS ENTERPRISE LIMITED (04361196)
- Filing history for GTS ENTERPRISE LIMITED (04361196)
- People for GTS ENTERPRISE LIMITED (04361196)
- Charges for GTS ENTERPRISE LIMITED (04361196)
- More for GTS ENTERPRISE LIMITED (04361196)
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 Jan 2014 | MR01 | Registration of charge 043611960005 | |
21 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 21 January 2014
|
|
21 Jan 2014 | SH03 | Purchase of own shares. | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Nov 2013 | TM01 | Termination of appointment of Thomas Dwyer as a director | |
06 Nov 2013 | CH01 | Director's details changed for Steve Tweddell on 22 September 2013 | |
06 Nov 2013 | CH03 | Secretary's details changed for Steve Tweddell on 22 September 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
06 Dec 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
20 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mr Gary Stefanello on 1 November 2011 | |
07 Nov 2011 | MG01 |
Particulars of a mortgage or charge / charge no: 3
|
|
01 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Sep 2010 | AD01 | Registered office address changed from 156 Chesterfield Road Ashford Middlesex TW15 3PT on 22 September 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Gary Stefanello on 15 June 2009 | |
24 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
29 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
04 Mar 2008 | 363a | Return made up to 03/01/08; full list of members |