- Company Overview for GTECH POWER SOLUTIONS LIMITED (07382134)
- Filing history for GTECH POWER SOLUTIONS LIMITED (07382134)
- People for GTECH POWER SOLUTIONS LIMITED (07382134)
- Insolvency for GTECH POWER SOLUTIONS LIMITED (07382134)
- More for GTECH POWER SOLUTIONS LIMITED (07382134)
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) |
---|---|---|---|
05 Feb 2013 | COCOMP | Order of court to wind up | |
25 Sep 2012 | AR01 |
Annual return made up to 21 September 2012 with full list of shareholders
Statement of capital on 2012-09-25
|
|
13 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Nov 2011 | CH01 | Director's details changed for Mr. Graham John Hare on 17 October 2011 | |
08 Nov 2011 | CH04 | Secretary's details changed for Elson Geaves Business Services Limited on 12 October 2011 | |
08 Nov 2011 | CH04 | Secretary's details changed for Elson Geaves Business Services Limited on 12 October 2011 | |
08 Nov 2011 | AD01 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 8 November 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
15 Jul 2011 | CERTNM |
Company name changed glam electrical LIMITED\certificate issued on 15/07/11
|
|
15 Jul 2011 | CONNOT | Change of name notice | |
15 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2011 | CH01 | Director's details changed for Mr. Graham John Hare on 6 October 2010 | |
24 Feb 2011 | CH01 | Director's details changed for Mr. Graham John Hare on 23 February 2011 | |
24 Feb 2011 | AD01 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 24 February 2011 | |
21 Sep 2010 | NEWINC |
Incorporation
|