GMPB LTD

Company Documents

DateDescription
12/06/1212 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1216 February 2012 APPLICATION FOR STRIKING-OFF

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA STEPHENS / 18/01/2010

View Document

26/02/1026 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/078 September 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 1 ST JOHN'S SQUARE GLASTONBURY SOMERSET BA6 9LT

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 � NC 15/1000 03/11/0

View Document

07/01/057 January 2005 NC INC ALREADY ADJUSTED 03/11/04

View Document

29/10/0429 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 1 ST JOHN'S SQUARE GLASTONBURY BA6 9LJ

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: PHOEBES BARN COCKLAKE WEDMORE BS28 4HE

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 � NC 3/15 14/04/04

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 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