- Company Overview for GTEC PRINTERS LTD (04517459)
- Filing history for GTEC PRINTERS LTD (04517459)
- People for GTEC PRINTERS LTD (04517459)
- Charges for GTEC PRINTERS LTD (04517459)
- Insolvency for GTEC PRINTERS LTD (04517459)
- More for GTEC PRINTERS LTD (04517459)
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) |
---|---|---|---|
07 Dec 2010 | MISC | Form 123 | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 31 August 2010
|
|
01 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
01 Sep 2010 | CH04 | Secretary's details changed for Grms Ltd on 22 August 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Paul John Gibson on 22 August 2010 | |
18 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
12 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 29 September 2009
|
|
12 Dec 2009 | MISC | Form 123....increasing nominal capital by 9000 | |
12 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2009 | 363a | Return made up to 22/08/09; full list of members | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
24 Nov 2008 | 288b | Appointment terminated director zoe gibson | |
24 Nov 2008 | 288b | Appointment terminated director john gibson | |
12 Sep 2008 | 363a | Return made up to 22/08/08; full list of members | |
20 Feb 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
24 Sep 2007 | 363a | Return made up to 22/08/07; full list of members | |
24 Sep 2007 | 287 | Registered office changed on 24/09/07 from: prince of wlaes house 18/19 salmon fields business village, royton oldham OL2 6HT | |
27 Jan 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
22 Sep 2006 | 363a | Return made up to 22/08/06; full list of members | |
22 Sep 2006 | 288c | Secretary's particulars changed | |
27 Apr 2006 | 287 | Registered office changed on 27/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ | |
26 Jan 2006 | 88(3) | Particulars of contract relating to shares | |
26 Jan 2006 | 88(2)R | Ad 30/09/05--------- £ si 899@1=899 £ ic 101/1000 | |
24 Jan 2006 | AA | Total exemption small company accounts made up to 30 September 2005 |