Download leads from Nexok and grow your business. Find out more

GPS On Call Services Limited

Documents

Total Documents43
Total Pages138

Filing History

10 April 2007Final Gazette dissolved via compulsory strike-off
19 December 2006First Gazette notice for compulsory strike-off
13 March 2006Director resigned
7 March 2006Annual return made up to 14/04/05
6 January 2005Total exemption small company accounts made up to 30 September 2004
16 December 2004Accounting reference date extended from 31/03/04 to 30/09/04
2 June 2004New secretary appointed
13 May 2004Annual return made up to 14/04/04
  • 363(288) ‐ Secretary resigned;director resigned
7 November 2003Total exemption small company accounts made up to 31 March 2003
14 May 2003Annual return made up to 14/04/03
24 October 2002New director appointed
8 October 2002Director resigned
9 May 2002Director resigned
9 May 2002New director appointed
9 May 2002New director appointed
9 May 2002Annual return made up to 14/04/02
9 May 2002Director resigned
13 September 2001Total exemption small company accounts made up to 31 March 2001
4 May 2001Annual return made up to 14/04/01
16 May 2000Annual return made up to 14/04/00
  • 363(288) ‐ Director resigned
16 May 2000Director resigned
16 May 2000New director appointed
3 December 1999Accounts for a small company made up to 31 March 1999
4 November 1999Registered office changed on 04/11/99 from: 44 bond street wakefield WF1 2QP
20 April 1999New director appointed
20 April 1999Annual return made up to 14/04/99
  • 363(288) ‐ Director resigned
20 October 1998Accounting reference date shortened from 30/04/98 to 31/03/98
20 October 1998Accounts for a small company made up to 31 March 1998
21 April 1998Annual return made up to 14/04/98
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 December 1997New director appointed
19 December 1997Memorandum and Articles of Association
19 December 1997New director appointed
28 November 1997New secretary appointed;new director appointed
28 November 1997New director appointed
28 November 1997New director appointed
28 November 1997New director appointed
28 November 1997Director resigned
28 November 1997Registered office changed on 28/11/97 from: 12 york place leeds LS1 2DS
28 November 1997New director appointed
28 November 1997Secretary resigned
21 October 1997Company name changed yorkco 125G LIMITED\certificate issued on 22/10/97
14 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing