- Company Overview for GDS INSTRUMENTS LIMITED (01646739)
- Filing history for GDS INSTRUMENTS LIMITED (01646739)
- People for GDS INSTRUMENTS LIMITED (01646739)
- Charges for GDS INSTRUMENTS LIMITED (01646739)
- More for GDS INSTRUMENTS LIMITED (01646739)
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) |
---|---|---|---|
03 Aug 2015 | AP01 | Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | CH03 | Secretary's details changed for Ralph Leslie Cohen on 7 July 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Mr Ralph Leslie Cohen on 7 July 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Mr David Elie Cicurel on 7 July 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Mr David Barnbrook on 7 July 2014 | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
11 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
26 Apr 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
15 Mar 2012 | MISC | Section 519 | |
15 Mar 2012 | AP01 | Appointment of Mr Ralph Leslie Cohen as a director | |
15 Mar 2012 | AP01 | Appointment of Mr David Elie Cicurel as a director | |
15 Mar 2012 | AP01 | Appointment of Mr David Barnbrook as a director | |
13 Mar 2012 | AP03 | Appointment of Ralph Leslie Cohen as a secretary | |
12 Mar 2012 | TM01 | Termination of appointment of Patrick Hooker as a director | |
12 Mar 2012 | AD01 | Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR England on 12 March 2012 | |
12 Mar 2012 | TM02 | Termination of appointment of Bruce Menzies as a secretary | |
12 Mar 2012 | TM01 | Termination of appointment of Bruce Menzies as a director | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Mar 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
28 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
14 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders |