G M CONTRACTING LIMITED

Company Documents

DateDescription
15/11/1215 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/12/117 December 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TERENCE SOUTER / 23/07/2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SOUTER / 23/07/2010

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 9 TEGDOWN HERNE FARM PETERSFIELD HAMPSHIRE GU31 4PE UNITED KINGDOM

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TERENCE SOUTER / 14/09/2009

View Document

30/11/0930 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SOUTER / 14/09/2009

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 9 TEGDOWN HERNE FARM PETERSFIELD HAMPSHIRE GU31 4PE UNITED KINGDOM

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 5 MONTAGUE ROAD MIDHURST SUSSEX GU29 9BJ

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 15/09/06; NO CHANGE OF MEMBERS

View Document

03/11/053 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: G OFFICE CHANGED 04/10/04 POOLE ACCOUNTING SERVICES LIMITED, 5 LION ROAD NYETIMBER BOGNOR REGIS PO21 3JZ

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 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