G.B.M. SOLUTIONS LTD

Company Documents

DateDescription
16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR OMER KUTLUOGLU

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR GARY MCGRATH

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MRS YVONNE ALISON OWEN WOOD

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR GREGORY MATTHEW STANTON

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM
4 LANSDOWNE TERRACE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 1HN

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

05/11/145 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/03/1419 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

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

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMER KUTLUOGLU / 28/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MCGRATH / 28/02/2010

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 SECRETARY RESIGNED BRIAN MCGRATH

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 NC INC ALREADY ADJUSTED 17/02/06

View Document

01/03/061 March 2006 � NC 1000/10000 17/02/

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 3 CHANDOS THRSTLEY WOOD SUNDERLAND TYNE & WEAR SR3 2TU

View Document

13/04/0513 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/03/04

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 3 CHANDOS SUNDERLAND TYNE AND WEAR SR3 2TU

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 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