GILMAC BUILDING SERVICES LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/04/1323 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/12/125 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2012

View Document

17/05/1217 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2012

View Document

07/12/117 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2011

View Document

17/05/1117 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2011

View Document

17/11/1017 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2010

View Document

24/05/1024 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2010

View Document

19/11/0919 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2009

View Document

22/05/0922 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2009

View Document

11/12/0811 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2008

View Document

07/11/077 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

07/11/077 November 2007 ADMINISTRATION TO CVL

View Document

17/10/0717 October 2007 RESULT OF MEETING OF CREDITORS

View Document

14/09/0714 September 2007 STATEMENT OF PROPOSALS

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM:
BUILDING 4 ST CROSS CHAMBERS
UPPER MARSH LANE
HODDESDON
HERTFORDSHIRE EN11 8LQ

View Document

20/07/0720 July 2007 APPOINTMENT OF ADMINISTRATOR

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

10/02/0110 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0121 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/09/005 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/06/9625 June 1996 ￯﾿ᄑ NC 1000/50000
12/06/

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996

View Document

22/04/9622 April 1996 NEW SECRETARY APPOINTED

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

23/10/9523 October 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM:
9 COURTHOUSE GARDENS
WEST FINCHLEY
LONDON
N3 1PU

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

11/10/9411 October 1994

View Document

11/10/9411 October 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/04

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 01/11/92

View Document

09/11/939 November 1993 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993

View Document

24/09/9324 September 1993 ACCOUNTING REF. DATE EXT FROM 01/11 TO 30/11

View Document

28/10/9228 October 1992

View Document

28/10/9228 October 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/11

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91 FROM:
372 OLD STREET
LONDON
EC1V 9LT

View Document

27/09/9127 September 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 SECRETARY RESIGNED

View Document

16/08/9116 August 1991 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