- Company Overview for G.T. SPRAYTECH LIMITED (05447673)
- Filing history for G.T. SPRAYTECH LIMITED (05447673)
- People for G.T. SPRAYTECH LIMITED (05447673)
- Charges for G.T. SPRAYTECH LIMITED (05447673)
- Insolvency for G.T. SPRAYTECH LIMITED (05447673)
- More for G.T. SPRAYTECH LIMITED (05447673)
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) |
---|---|---|---|
19 Nov 2008 | 288a | Director appointed pauline hayter | |
03 Nov 2008 | 88(2) | Ad 03/11/08 gbp si 4@1=4 gbp ic 5/9 | |
20 Jun 2008 | 288b | Appointment Terminated Director gwyneth mccormack | |
20 Jun 2008 | 288b | Appointment Terminated Director and Secretary josephine marshall | |
20 Jun 2008 | 288a | Director and secretary appointed john hayter | |
19 May 2008 | 363a | Return made up to 10/05/08; full list of members | |
12 Feb 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
12 Feb 2008 | 287 | Registered office changed on 12/02/08 from: c/o aw fenn grover house grover walk corringham stanford le hope essex SS17 7LS | |
08 Jun 2007 | 363a | Return made up to 10/05/07; full list of members | |
28 Sep 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
05 Jun 2006 | 363a | Return made up to 10/05/06; full list of members | |
31 May 2005 | 288b | Secretary resigned | |
31 May 2005 | 288b | Director resigned | |
31 May 2005 | 288a | New director appointed | |
31 May 2005 | 288a | New secretary appointed;new director appointed | |
31 May 2005 | 288a | New director appointed | |
27 May 2005 | 288a | New director appointed | |
24 May 2005 | 88(2)R | Ad 10/05/05--------- £ si 4@1=4 £ ic 1/5 | |
10 May 2005 | NEWINC | Incorporation |