GT8 LIMITED



Company Documents

DateDescription
06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
CARLTON PLACE 22 GREENWOOD STREET
ALTRINCHAM
CHESHIRE
WA14 1RZ

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM UNIT A LANGLANDS BUSINESS PARK UFFCULME CULLOMPTON DEVON EX15 3DA UNITED KINGDOM

View Document

28/12/1228 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

28/12/1228 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/12/1228 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/122 May 2012 SAIL ADDRESS CREATED

View Document

02/05/122 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/05/122 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 COMPANY NAME CHANGED SONIC GROUP (SW) LTD CERTIFICATE ISSUED ON 23/03/12

View Document

23/03/1223 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 26A HONITON ROAD CULLOMPTON DEVON EX15 1PA UNITED KINGDOM

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

05/07/105 July 2010 COMPANY NAME CHANGED UZANDA LTD CERTIFICATE ISSUED ON 05/07/10

View Document



29/06/1029 June 2010 CHANGE OF NAME 22/06/2010

View Document

20/05/1020 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE JASON GLOVER / 17/04/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 COMPANY NAME CHANGED PARTYTIME AND PYRO LTD CERTIFICATE ISSUED ON 22/04/09

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR MELVYN GLOVER

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY MELVYN GLOVER

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM ROCKET RANCH BROADCLYST EXETER DEVON EX5 3BG

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MIKE GLOVER / 10/02/2009

View Document

02/12/082 December 2008 SECRETARY APPOINTED MR MIKE JASON GLOVER

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MR MIKE JASON GLOVER

View Document

17/04/0817 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company