About

Registered Number: 03882430
Date of Incorporation: 24/11/1999 (25 years and 5 months ago)
Company Status: Liquidation
Registered Address: 3 & 4 Woodlands Business Village, Coronation Road, Basingstoke, Hampshire, RG21 4JX

 

Founded in 1999, G-tec Information Solutions Ltd have registered office in Hampshire. There is only one director listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Richard 15 August 2005 - 1

Filing History

Document Type Date
288b - Notice of resignation of directors or secretaries 15 August 2006
COCOMP - Order to wind up 17 March 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 16 February 2005
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 07 December 2003
395 - Particulars of a mortgage or charge 07 March 2003
363s - Annual Return 19 December 2002
RESOLUTIONS - N/A 22 October 2002
RESOLUTIONS - N/A 22 October 2002
123 - Notice of increase in nominal capital 22 October 2002
RESOLUTIONS - N/A 09 September 2002
287 - Change in situation or address of Registered Office 28 February 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 24 December 2001
395 - Particulars of a mortgage or charge 11 August 2001
363s - Annual Return 04 December 2000
225 - Change of Accounting Reference Date 08 September 2000
287 - Change in situation or address of Registered Office 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
NEWINC - New incorporation documents 24 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2003 Outstanding

N/A

Debenture 10 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.