- Company Overview for G T L ENGINEERING LIMITED (06583514)
- Filing history for G T L ENGINEERING LIMITED (06583514)
- People for G T L ENGINEERING LIMITED (06583514)
- More for G T L ENGINEERING LIMITED (06583514)
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) |
---|---|---|---|
08 Aug 2012 | AD01 | Registered office address changed from 1 Laws Gardens Great Boughton Chester Cheshire CH3 5XP United Kingdom on 8 August 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Paul Albert Lloyd on 14 June 2012 | |
14 Jun 2012 | CH03 | Secretary's details changed for Amanda Jane Lloyd on 14 June 2012 | |
09 Feb 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
20 Sep 2010 | AD01 | Registered office address changed from 27 Seller Street Chester Cheshire CH1 3NA on 20 September 2010 | |
24 Aug 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
18 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
18 May 2010 | AD02 | Register inspection address has been changed | |
17 May 2010 | CH01 | Director's details changed for Paul Albert Lloyd on 1 May 2010 | |
03 Jul 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
06 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
09 May 2008 | 288b | Appointment terminated secretary north west registration services LTD | |
09 May 2008 | 288b | Appointment terminated director christine avis | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from 9 abbey square chester cheshire CH1 2HU england | |
09 May 2008 | 288a | Director appointed paul albert lloyd | |
09 May 2008 | 288a | Secretary appointed amanda jane lloyd | |
02 May 2008 | NEWINC | Incorporation |