GMK SALES LIMITED

Company Documents

DateDescription
17/04/1217 April 2012 FIRST GAZETTE

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN MOORE

View Document

20/01/1120 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

30/04/1030 April 2010 SECRETARY APPOINTED MRS ELIZABETH CLAIRE MOORE

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY ALEX MOORE

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: G OFFICE CHANGED 09/05/06 UNIT BG7 BELGREEN HOUSE FOUNTAIN STREET MACCLESFIELD CHESHIRE SK10 1JN

View Document

29/11/0529 November 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED SHOPBATTERY.CO.UK LIMITED CERTIFICATE ISSUED ON 31/03/03

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

10/12/0210 December 2002 COMPANY NAME CHANGED TEAMLOGO.CO.UK LIMITED CERTIFICATE ISSUED ON 06/12/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: G OFFICE CHANGED 22/08/00 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 Incorporation

View Document

09/08/009 August 2000 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