- Company Overview for GSM CCTV LIMITED (06677440)
- Filing history for GSM CCTV LIMITED (06677440)
- People for GSM CCTV LIMITED (06677440)
- Charges for GSM CCTV LIMITED (06677440)
- More for GSM CCTV LIMITED (06677440)
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) |
---|---|---|---|
14 Feb 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
21 Oct 2016 | MR01 | Registration of charge 066774400002, created on 20 October 2016 | |
13 Oct 2016 | CH01 | Director's details changed for Jennifer Louise Stone on 12 October 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
21 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
25 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
19 Mar 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
19 Nov 2013 | AA | Accounts for a dormant company made up to 31 August 2013 | |
24 Oct 2013 | CH01 | Director's details changed for Jennifer Louise Stone on 10 October 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
26 Mar 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
11 Apr 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
11 Jan 2011 | AP01 | Appointment of Jennifer Louise Stone as a director | |
11 Jan 2011 | AP01 | Appointment of Lee James Simmonds as a director | |
29 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
19 May 2010 | AD01 | Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 19 May 2010 | |
19 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
03 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Sep 2009 | 363a | Return made up to 20/08/09; full list of members | |
01 Nov 2008 | RESOLUTIONS |
Resolutions
|