GIFFORD TECHNOLOGY LIMITED

05762937
SWEETHAY COURT TRULL TAUNTON SOMERSET TA3 7PB

Documents

Documents
Date Category Description Pages
21 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
05 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
19 Jun 2015 annual-return Annual Return 3 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
17 Apr 2014 annual-return Annual Return 3 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
09 Apr 2013 annual-return Annual Return 3 Buy now
30 Dec 2012 accounts Annual Accounts 4 Buy now
29 May 2012 annual-return Annual Return 3 Buy now
16 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2012 accounts Annual Accounts 4 Buy now
04 Aug 2011 annual-return Annual Return 3 Buy now
08 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
24 Sep 2010 officers Termination of appointment of secretary (David Hedderwick) 1 Buy now
24 Sep 2010 officers Termination of appointment of director (David Hedderwick) 1 Buy now
21 Jun 2010 annual-return Annual Return 5 Buy now
21 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
01 May 2009 annual-return Return made up to 30/03/09; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 4 Buy now
13 May 2008 annual-return Return made up to 30/03/08; full list of members 3 Buy now
22 Jan 2008 accounts Annual Accounts 4 Buy now
14 May 2007 annual-return Return made up to 30/03/07; full list of members 2 Buy now
09 Oct 2006 address Registered office changed on 09/10/06 from: sweethay court trull taunton somerset TA3 7PB 1 Buy now
30 Mar 2006 incorporation Incorporation Company 17 Buy now