Advanced company searchLink opens in new window

GTS (M & E SERVICES) LIMITED

Company number 04807138

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)
12 Sep 2006 363(288) Secretary resigned
18 Jul 2006 88(2)R Ad 10/06/06--------- £ si 98@1=98 £ ic 2/100
07 Apr 2006 395 Particulars of mortgage/charge
01 Mar 2006 288a New director appointed
01 Mar 2006 288a New director appointed
01 Mar 2006 288a New director appointed
20 Dec 2005 CERTNM Company name changed sch design LIMITED\certificate issued on 20/12/05
14 Nov 2005 288b Director resigned
27 Oct 2005 288a New secretary appointed
18 Oct 2005 123 Nc inc already adjusted 06/10/05
18 Oct 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Aug 2005 363s Return made up to 23/06/05; full list of members
30 Jun 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2005 AA Total exemption small company accounts made up to 31 October 2004
10 Aug 2004 225 Accounting reference date extended from 30/06/04 to 31/10/04
01 Jul 2004 363s Return made up to 23/06/04; full list of members
07 Oct 2003 88(2)R Ad 19/09/03--------- £ si 1@1=1 £ ic 1/2
05 Oct 2003 288a New director appointed
05 Oct 2003 288b Secretary resigned
05 Oct 2003 288b Director resigned
05 Oct 2003 288a New director appointed
05 Oct 2003 287 Registered office changed on 05/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
05 Oct 2003 288a New secretary appointed
01 Oct 2003 CERTNM Company name changed eatwell ventures LIMITED\certificate issued on 01/10/03