GM PRODUCTS DESIGN LIMITED

Company Documents

DateDescription
25/09/1325 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL VARDY / 10/09/2013

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / GEORGE JOHN LEGG / 17/06/2013

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL VARDY / 15/06/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONES / 16/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN LEGG / 17/06/2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
36, BALL ROAD
SHEFFIELD
SOUTH YORKSHIRE
S6 4LZ

View Document

30/07/1330 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JONES / 16/07/2013

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

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

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/08/117 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

07/08/117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONES / 01/09/2010

View Document

07/08/117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JONES / 01/09/2010

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONES / 17/07/2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL VARDY / 17/07/2010

View Document

07/08/107 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHN LEGG / 17/07/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JONES / 17/07/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM:
29/30 MARGARET STREET
CENTRAL LONDON
LONDON
W1W 8SA

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 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