GILMAC MAINTENANCE LIMITED

Company Documents

DateDescription
05/02/145 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/135 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/09/1311 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2013

View Document

16/08/1216 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2012

View Document

01/07/111 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/07/111 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

01/07/111 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM UNIT 10 FROGMORE INDUSTRIAL ESTATE KELVIN ROAD ISLINGTON LONDON N5 2PW

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE DOUGLAS / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BO INGEMAR OLSSON / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM C/O C/O NEWTON & GARNER APEX HOUSE GRAND ARCADE NORTH FINCHLEY LONDON N12 0EJ

View Document

12/11/0912 November 2009 30/10/09 STATEMENT OF CAPITAL GBP 250120

View Document

19/06/0919 June 2009 GBP NC 1000/1002000 10/06/09

View Document

19/06/0919 June 2009 ADOPT ARTICLES 10/06/2009

View Document

19/06/0919 June 2009 S-DIV

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR AND SECRETARY APPOINTED BO INGEMAR OLSSON

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY MARTIN CLEARY

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM BUILDING 4 ST CROSS CHAMBERS UPPER MARSH LANE HODDESDON HERTFORDSHIRE EN11 8LQ

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER BLACK

View Document

17/11/0817 November 2008 SECRETARY APPOINTED MARTIN CLEARY

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE DOUGLAS

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED JACQUELINE ANNE DOUGLAS

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

10/04/0810 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

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

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0514 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

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