GMPD LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1429 May 2014 APPLICATION FOR STRIKING-OFF

View Document

20/09/1320 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 SAIL ADDRESS CHANGED FROM:
OLD FARM EAST WOODFOOT
SLALEY
HEXHAM
NORTHUMBERLAND
NE47 0DF
ENGLAND

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MORRILL / 14/09/2012

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN MORRILL / 14/09/2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM
RAVENSWORTH CATTON
HEXHAM
NORTHUMBERLAND
NE47 9QR
ENGLAND

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM
MALLAN HOUSE
BRIDGE END
HEXHAM
NORTHUMBERLAND
NE46 4DQ

View Document

18/09/1118 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

18/06/1118 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD CHAPMAN / 31/08/2010

View Document

13/10/1013 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SAIL ADDRESS CREATED

View Document

16/05/1016 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR SARAH MORRILL

View Document

08/07/098 July 2009 DIRECTOR APPOINTED IAN EDWARD CHAPMAN

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/05/0829 May 2008 PREVSHO FROM 30/09/2007 TO 31/08/2007

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0611 September 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