GMR HOLDINGS LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 DECLARATION OF SOLVENCY

View Document

11/11/1411 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
58-60 BERNERS STREET
LONDON
W1T 3JS

View Document

10/11/1410 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1431 October 2014 DECLARATION OF SOLVENCY

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

20/10/1420 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/10/1328 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/10/1216 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/10/1131 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/01/1112 January 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/12/091 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

03/06/093 June 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ￯﾿ᄑ IC 147/136
18/01/06
￯﾿ᄑ SR 11@1=11

View Document

16/02/0616 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/01/0619 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ￯﾿ᄑ IC 202/147
19/08/05
￯﾿ᄑ SR 55@1=55

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM:
58-60 BERNERS STREET
LONDON
W1P 4JS

View Document

04/12/004 December 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ALTER MEM AND ARTS 09/04/97

View Document

19/02/9719 February 1997 ACC. REF. DATE EXTENDED FROM 30/03/97 TO 31/03/97

View Document

23/10/9623 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 COMPANY NAME CHANGED
BRAMSTONE LIMITED
CERTIFICATE ISSUED ON 28/11/95

View Document

21/11/9521 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/03

View Document

01/11/951 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 ADOPT MEM AND ARTS 18/10/95

View Document

01/11/951 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM:
120 EAST ROAD
LONDON
N1 6AA

View Document

13/10/9513 October 1995 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