G M AUTOS LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
156 KINGS ROAD
HERNE BAY
KENT
CT6 5RG

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME MICHAEL MAYBOURN / 28/03/2010

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

28/03/0628 March 2006 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