GL EXECUTIVE CHAUFFEUR SERVICE LTD

Company Documents

DateDescription
09/03/159 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN LYNES / 09/03/2013

View Document

03/03/143 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN LYNES / 01/03/2013

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1216 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 11 DENEGATE CLOSE, MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 1XN

View Document

28/04/1128 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/04/1019 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY ADAM LYNES

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/09/0711 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

21/08/0721 August 2007 FIRST GAZETTE

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 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