GEHLMAX LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 APPLICATION FOR STRIKING-OFF

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MELLES

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR PAUL STREATFIELD

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR IVOR BINNS

View Document

21/12/1121 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

20/12/1020 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MELLES / 20/12/2010

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 SECRETARY APPOINTED MR PAUL STREATFIELD

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM BENNETT BROOKS & CO LTD ST GEORGES COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BULLOCK

View Document

12/02/1012 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR NIELAND MARTIN

View Document

06/02/096 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR APPOINTED MR THOMAS MELLES

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: G OFFICE CHANGED 18/10/04 RIVERSIDE HOUSE 8 WINNINGTON STREET NORTHWICH CHESHIRE CW8 1AD

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

18/05/0318 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: G OFFICE CHANGED 15/05/03 35 WATFORD METRO CENTRE TOLPITS LANE WATFORD HERTS WD1 8SB

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: G OFFICE CHANGED 09/09/99 34 WATFORD METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD1 8SB

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/03/967 March 1996 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 RETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: G OFFICE CHANGED 24/01/94 47,CASTLE STREET, READING, BERKS. RG1 7SR

View Document

13/10/9313 October 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

02/09/932 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 NEW SECRETARY APPOINTED

View Document

22/01/9322 January 1993

View Document

22/01/9322 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 AUDITOR'S RESIGNATION

View Document

17/09/9217 September 1992

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992

View Document

14/09/9214 September 1992

View Document

14/09/9214 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/09/9214 September 1992

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

24/04/9224 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9217 January 1992 ALTER MEM AND ARTS 23/12/91

View Document

17/01/9217 January 1992

View Document

23/12/9123 December 1991

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/03/917 March 1991 NEW SECRETARY APPOINTED

View Document

18/01/9118 January 1991 SECRETARY RESIGNED

View Document

29/11/9029 November 1990 23/11/90 FULL LIST NOF

View Document

01/08/901 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/02/883 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 WD 14/12/87 AD 07/12/87--------- � SI 998@1=998 � IC 2/1000

View Document

14/01/8814 January 1988 WD 14/12/87 PD 07/12/87--------- � SI 2@1

View Document

14/01/8814 January 1988 Resolutions

View Document

14/01/8814 January 1988 ADOPT MEM AND ARTS 07/12/87

View Document

11/01/8811 January 1988

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8716 December 1987 COMPANY NAME CHANGED CORNDAWN FINANCE LIMITED CERTIFICATE ISSUED ON 17/12/87

View Document

16/12/8716 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/12/877 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 REGISTERED OFFICE CHANGED ON 07/12/87 FROM: G OFFICE CHANGED 07/12/87 BRIDGE HSE 181 QUEEN VICTORIA ST LONDON EC4V

View Document

13/07/8713 July 1987 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