Based in Berkshire, Gpt Services Ltd was established in 2004. Gpt Services Ltd has 2 directors listed as Plumley, Alison Marie, Plumley, Gary Alan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLUMLEY, Gary Alan | 12 November 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLUMLEY, Alison Marie | 12 November 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 30 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 08 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 February 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
DISS40 - Notice of striking-off action discontinued | 15 March 2014 | |
AR01 - Annual Return | 12 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 March 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 05 February 2009 | |
AA - Annual Accounts | 03 November 2008 | |
287 - Change in situation or address of Registered Office | 19 August 2008 | |
363a - Annual Return | 19 December 2007 | |
AA - Annual Accounts | 01 November 2007 | |
363s - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 08 September 2006 | |
225 - Change of Accounting Reference Date | 03 February 2006 | |
363s - Annual Return | 09 December 2005 | |
395 - Particulars of a mortgage or charge | 30 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2004 | |
288a - Notice of appointment of directors or secretaries | 03 December 2004 | |
288a - Notice of appointment of directors or secretaries | 03 December 2004 | |
NEWINC - New incorporation documents | 12 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 July 2005 | Outstanding |
N/A |