- Company Overview for MCS - GPS ALLIANCE LTD (06502564)
- Filing history for MCS - GPS ALLIANCE LTD (06502564)
- People for MCS - GPS ALLIANCE LTD (06502564)
- More for MCS - GPS ALLIANCE LTD (06502564)
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) |
---|---|---|---|
03 Feb 2016 | AP03 | Appointment of Mrs Ruth Jasmine Thompson as a secretary on 3 February 2016 | |
21 Aug 2015 | AA | Full accounts made up to 30 November 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
04 Sep 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
19 Sep 2013 | AA | Full accounts made up to 30 November 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
09 Jul 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
13 Mar 2012 | TM02 | Termination of appointment of Gerald Mills as a secretary | |
01 Nov 2011 | AP01 | Appointment of Mr Stephen Clive Poole as a director | |
30 Aug 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
23 Jul 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
09 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
09 Mar 2010 | CH02 | Director's details changed for General Panel Systems Limited on 13 February 2010 | |
09 Mar 2010 | CH02 | Director's details changed for Wj Holdings Limited on 13 February 2010 | |
22 Oct 2009 | TM02 | Termination of appointment of Stephen Poole as a secretary | |
22 Oct 2009 | AP03 | Appointment of Mr Gerald Keith Mills as a secretary | |
20 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
03 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
02 Mar 2009 | 288c | Director's change of particulars / wj holdings LIMITED / 02/03/2009 | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from unit 6 phoenix park industrial esate bayton road coventry warwickshire CV7 9QN | |
02 Mar 2009 | 190 | Location of debenture register | |
02 Mar 2009 | 353 | Location of register of members |