- Company Overview for GTI HOLDINGS LIMITED (06873277)
- Filing history for GTI HOLDINGS LIMITED (06873277)
- People for GTI HOLDINGS LIMITED (06873277)
- More for GTI HOLDINGS LIMITED (06873277)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2015 | DS01 | Application to strike the company off the register | |
27 Jan 2015 | AA | Accounts made up to 30 April 2014 | |
28 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
03 Oct 2013 | AA | Accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Accounts made up to 30 April 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Derek Vincent Coates as a director on 30 November 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
26 Jan 2012 | AA | Accounts made up to 30 April 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
16 Dec 2010 | AA | Accounts made up to 30 April 2010 | |
09 Nov 2010 | AP01 | Appointment of Paul Andrew Dowling as a director | |
05 Aug 2010 | TM01 | Termination of appointment of Derek Quinn as a director | |
21 Jul 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
08 Apr 2009 | NEWINC |
Incorporation
|