Advanced company searchLink opens in new window

GUESTLOGIX TECHNOLOGIES LIMITED

Company number 06203128

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)
11 Apr 2011 CH01 Director's details changed for Mrs Clare Emily Elford on 1 April 2011
01 Mar 2011 AA Accounts for a small company made up to 31 March 2010
15 Feb 2011 AP01 Appointment of Mr Richard Mark George as a director
10 Feb 2011 AP01 Appointment of David Fountain Barber as a director
09 Feb 2011 AP01 Appointment of Keith Neville as a director
04 Nov 2010 CH01 Director's details changed for Mr Thomas James Drohan on 29 October 2010
29 Oct 2010 MISC Auditor's resignation - section 519
22 Jul 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Christopher William Stone on 4 April 2010
22 Jul 2010 CH01 Director's details changed for Daniel Hayter on 4 April 2010
05 May 2010 AA Accounts for a small company made up to 31 March 2009
09 Feb 2010 TM01 Termination of appointment of Peter Trueman as a director
01 Oct 2009 288a Director appointed daniel lawrence hayter
14 May 2009 363a Return made up to 04/04/09; full list of members
02 Apr 2009 AA Full accounts made up to 31 March 2008
31 Mar 2009 288a Director appointed thomas james drohan
30 Mar 2009 288b Appointment terminated director graham knott
30 Mar 2009 288a Director appointed clare emily elford
24 Mar 2009 288b Appointment terminated director andrew beasley
09 Jan 2009 CERTNM Company name changed cluetrader LIMITED\certificate issued on 09/01/09
10 Jun 2008 88(2) Capitals not rolled up
28 May 2008 363a Return made up to 04/04/08; full list of members
28 May 2008 123 Gbp nc 100000/500000\29/06/07
28 May 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
29 Dec 2007 288a New director appointed