GM BUILDSOLUTIONS LTD

Company Documents

DateDescription
30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD GREENHALGH / 15/08/2013

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA GREENHALGH / 15/08/2013

View Document

20/02/1420 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA GREENHALGH / 01/07/2013

View Document

22/08/1322 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD GREENHALGH / 01/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/01/132 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

08/08/128 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DISS40 (DISS40(SOAD))

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MRS ANNA GREENHALGH

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD GREENHALGH / 01/03/2010

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARD GREENHALGH / 01/03/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED PAUL RICHARD GREENHALGH

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM
ABBEY FRUIT FARM UNIT 6
GRANGE ROAD NETLEY
SOUTHAMPTON
HAMPSHIRE
SO31 5FF

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR GARY MILNE

View Document

30/12/0930 December 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

30/12/0930 December 2009 Annual return made up to 24 July 2008 with full list of shareholders

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM:
2 MANOR COTTAGES, CHURCH LANE
ABBOTTS ANN
ANDOVER
SP11 7BQ

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 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