Advanced company searchLink opens in new window

GDX TECHNOLOGIES LIMITED

Company number SC188462

Filter by category

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 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Aug 2010 AR01 Annual return made up to 29 July 2010
03 Jun 2010 AA Full accounts made up to 31 December 2008
16 Mar 2010 AP03 Appointment of Fred Hayhurst as a secretary
04 Nov 2009 AR01 Annual return made up to 29 July 2009 with full list of shareholders
28 Apr 2009 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2009 AA Full accounts made up to 31 December 2007
27 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2008 288b Appointment terminated secretary alex henderson
09 Sep 2008 363a Return made up to 29/07/08; full list of members
07 Apr 2008 288a Director appointed john casey tripp
13 Mar 2008 288b Appointment terminated director corinne herzog
18 Feb 2008 AA Full accounts made up to 31 December 2006
14 Nov 2007 288a New director appointed
14 Nov 2007 288b Director resigned
17 Aug 2007 363a Return made up to 29/07/07; full list of members
30 Oct 2006 MISC Section 394 auditors resignation
04 Aug 2006 363a Return made up to 29/07/06; full list of members
24 Jul 2006 288a New secretary appointed
20 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2006 MISC Section 394 aud res
20 Jul 2006 288b Secretary resigned;director resigned
20 Jul 2006 288b Director resigned
20 Jul 2006 288a New director appointed
20 Jul 2006 288a New director appointed