Advanced company searchLink opens in new window

GPS SERVICES & DISTRIBUTION LTD

Company number 02942441

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 1999 AA Accounts made up to 30 June 1999
02 Sep 1999 CERTNM Company name changed sunderland steel stockholders li mited\certificate issued on 03/09/99
04 Aug 1999 363s Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
26 Nov 1998 AA Accounts made up to 30 June 1998
24 Sep 1998 363s Return made up to 24/06/98; full list of members
16 Apr 1998 363s Return made up to 24/06/97; no change of members
24 Feb 1998 DISS40 Compulsory strike-off action has been discontinued
23 Feb 1998 AA Accounts made up to 30 June 1997
09 Dec 1997 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 1996 363s Return made up to 24/06/96; no change of members
01 Jul 1996 AA Accounts made up to 30 June 1995
01 Jul 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 Oct 1995 363s Return made up to 24/06/95; full list of members
11 Oct 1995 288 New director appointed
04 Aug 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
04 Aug 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
26 Jul 1994 287 Registered office changed on 26/07/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/07/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
15 Jul 1994 CERTNM Company name changed systemswitch LIMITED\certificate issued on 18/07/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed systemswitch LIMITED\certificate issued on 18/07/94
24 Jun 1994 NEWINC Incorporation