GBM STOEV LIMITED

Company Documents

DateDescription
29/10/1429 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
CB1 BUSINESS CENTRE 20 STATION ROAD
CAMBRIDGE
CB1 2JD

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
28 WESTCOTT CRESCENT
HANWELL
LONDON
W7 1PA

View Document

16/10/1316 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1316 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/10/1316 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

15/10/1315 October 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/04/1318 April 2013 COURT ORDER INSOLVENCY:MISCELLANEOUS

View Document

18/04/1318 April 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

13/02/1313 February 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2012

View Document

13/02/1313 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/10/117 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEDELCHO STOEV STOEV / 01/08/2010

View Document

06/12/106 December 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 19 RUGBY ROAD KINGSBURY LONDON NW9 9LA

View Document

02/09/052 September 2005 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