G J M LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/12/105 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MORGAN

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 18 SIR ISAACS WALK COLCHESTER ESSEX CO1 1JJ UNITED KINGDOM

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR GREGORY JAMES MORGAN

View Document

16/02/1016 February 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE PATRICIA MORGAN / 15/02/2010

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY MORGAN

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MR GREGORY JAMES MORGAN

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM 32 HOLLY WAY ELMSTEAD ESSEX CO7 7YG

View Document

07/11/087 November 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