- Company Overview for G.P.S. AIR SURVEY LIMITED (06329621)
- Filing history for G.P.S. AIR SURVEY LIMITED (06329621)
- People for G.P.S. AIR SURVEY LIMITED (06329621)
- More for G.P.S. AIR SURVEY LIMITED (06329621)
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 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2011 | DS01 | Application to strike the company off the register | |
06 Sep 2010 | AR01 |
Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-09-06
|
|
06 Sep 2010 | CH04 | Secretary's details changed for Thrapston Agricultural Services Ltd on 26 October 2009 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Michael Roy Dyer on 3 December 2009 | |
26 Oct 2009 | AD01 | Registered office address changed from Unit 2Ab Molesworth Business Estate Molesworth Huntingdon Cambridgeshire PE28 0QG on 26 October 2009 | |
18 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
26 Feb 2009 | 288a | Secretary appointed thrapston agricultural services LTD | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
01 Sep 2008 | 363a | Return made up to 31/07/08; full list of members | |
15 Aug 2008 | 287 | Registered office changed on 15/08/2008 from jolly hills farm, molesworth huntingdon cambridgeshire PE28 0QD | |
04 Feb 2008 | 288b | Secretary resigned | |
04 Feb 2008 | 288b | Director resigned | |
31 Jul 2007 | NEWINC | Incorporation |