GS4 LIMITED

05640137

Documents

Documents
Date Category Description Pages
08 Jul 2013 gazette Gazette Dissolved Liquidation 1 Buy now
08 Apr 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
31 Jan 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Jan 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
31 Jan 2012 resolution Resolution 1 Buy now
09 Dec 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
02 Aug 2011 officers Appointment of director (Mr Terence John Clulow) 2 Buy now
02 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
04 May 2011 officers Termination of appointment of director (Michael Stevens) 1 Buy now
17 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Apr 2011 annual-return Annual Return 3 Buy now
04 Apr 2011 officers Termination of appointment of director (Patrick Allen) 1 Buy now
04 Apr 2011 officers Appointment of director (Mr Michael John Richard Stevens) 2 Buy now
29 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
16 Nov 2010 officers Termination of appointment of director (Michael Stevens) 1 Buy now
08 Nov 2010 officers Appointment of director (Mr Patrick Allen) 2 Buy now
22 Sep 2010 officers Appointment of director (Mr Michael John Richard Stevens) 2 Buy now
22 Sep 2010 officers Termination of appointment of director (Gary Coxall) 1 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
12 Mar 2010 accounts Annual Accounts 3 Buy now
11 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2009 annual-return Annual Return 4 Buy now
30 Nov 2009 officers Change of particulars for director (Mr Gary John Coxall) 2 Buy now
30 Jul 2009 officers Director appointed mr gary coxall 2 Buy now
30 Jul 2009 officers Appointment Terminated Director gareth collins 1 Buy now
20 May 2009 officers Appointment Terminated Secretary harper lewis secretarial LIMITED 1 Buy now
19 May 2009 officers Appointment Terminated Director gary coxall 1 Buy now
19 May 2009 officers Director appointed mr gareth thomas collins 1 Buy now
03 Dec 2008 annual-return Return made up to 30/11/08; full list of members 3 Buy now
16 Jul 2008 officers Director appointed mr gary john coxall 1 Buy now
16 Jul 2008 officers Appointment Terminated Director gareth collins 1 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from hainault house billet road romford RM6 5SX 1 Buy now
27 Mar 2008 annual-return Return made up to 30/11/07; full list of members 3 Buy now
17 Mar 2008 officers Appointment Terminated Director gary coxall 1 Buy now
17 Mar 2008 officers Director appointed mr gareth thomas collins 1 Buy now
28 Jan 2008 accounts Annual Accounts 2 Buy now
08 Nov 2007 accounts Annual Accounts 1 Buy now
16 Jul 2007 annual-return Return made up to 30/11/06; full list of members 2 Buy now
12 Oct 2006 officers New secretary appointed 2 Buy now
03 Oct 2006 officers Secretary resigned 1 Buy now
13 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 2005 officers Secretary resigned 1 Buy now
06 Dec 2005 officers Director resigned 1 Buy now
06 Dec 2005 address Registered office changed on 06/12/05 from: 14 gladstone road broadstairs kent CT10 2HZ 1 Buy now
06 Dec 2005 officers New director appointed 1 Buy now
06 Dec 2005 officers New secretary appointed 1 Buy now
06 Dec 2005 officers Director resigned 1 Buy now
30 Nov 2005 incorporation Incorporation Company 15 Buy now