- Company Overview for G-TRONIX LTD (05166888)
- Filing history for G-TRONIX LTD (05166888)
- People for G-TRONIX LTD (05166888)
- More for G-TRONIX LTD (05166888)
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) |
---|---|---|---|
20 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 15 September 2011
|
|
29 Sep 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
03 Nov 2010 | AD01 | Registered office address changed from 11 st Mark's Road Royal Leamington Spa Warwickshire CV32 6DL United Kingdom on 3 November 2010 | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Dr Geoffrey Diamond on 30 June 2010 | |
13 Jun 2010 | TM01 | Termination of appointment of Nili Sternbaum as a director | |
04 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 18 December 2009
|
|
08 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 18 December 2009
|
|
08 Oct 2009 | AR01 | Annual return made up to 30 June 2009 with full list of shareholders | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from barclays venture centre sir william lyons road coventry west midlands CV4 7EZ | |
17 Jun 2009 | 288a | Director appointed nili sternbaum | |
18 Feb 2009 | 288b | Appointment terminate, director and secretary david arthur hutchins logged form | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Jun 2008 | 363a | Return made up to 30/06/08; full list of members |