G & M PROPERTY SERVICES LIMITED

Company Documents

DateDescription
30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/04/1524 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/07/1325 July 2013 CURREXT FROM 30/06/2013 TO 31/07/2013

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY ANN ROBINSON

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
SHAW ROAD
DUDLEY
WEST MIDLANDS
DY2 8TP

View Document

30/05/1330 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/04/1213 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/04/1119 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: G OFFICE CHANGED 07/11/97 ENGINE LANE BRIERLEY HILL WEST MIDLANDS DY5 1TT

View Document

13/07/9713 July 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 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