GMG TEST SOLUTIONS LIMITED

Company Documents

DateDescription
17/10/1517 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/09/1426 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY GANNON / 09/09/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN GANNON / 31/01/2014

View Document

17/02/1417 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM
C/O ADVANTAGE ACCOUNTS
3 THE QUADRANT
WARWICK ROAD
COVENTRY
CV1 2DY
UNITED KINGDOM

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN GANNON / 22/03/2011

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM C/O ADVANTAGE ACCOUNTS 3 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2DY UNITED KINGDOM

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 3 THE QUADRANT COVENTRY CV1 2DY UNITED KINGDOM

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM UNITS 8 & 9 INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM NORLA HOUSE INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL ENGLAND

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GANNON / 02/10/2009

View Document

12/02/0912 February 2009 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