Advanced company searchLink opens in new window

MCS - GPS ALLIANCE LTD

Company number 06502564

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)
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
  • GBP 100
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
  • GBP 100
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