Advanced company searchLink opens in new window

GTEC PRINTERS LTD

Company number 04517459

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)
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
  • GBP 20,100
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
  • GBP 9,100
12 Dec 2009 MISC Form 123....increasing nominal capital by 9000
12 Dec 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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