GMS 2007 LIMITED

Company Documents

DateDescription
18/04/1018 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1018 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/08/096 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2009

View Document

05/02/095 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2009

View Document

07/01/087 January 2008 ADMINISTRATION TO CVL

View Document

07/01/087 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

28/08/0728 August 2007 COMPANY NAME CHANGED THE GRANITE AND MARBLE SHOP LIMI TED CERTIFICATE ISSUED ON 28/08/07

View Document

30/07/0730 July 2007 ADMINISTRATORS PROGRESS REPORT

View Document

28/03/0728 March 2007 RESULT OF MEETING OF CREDITORS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 117 STOCKPORT ROAD MARPLE STOCKPORT CHESHIRE SK6 6AF

View Document

12/03/0712 March 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

08/03/078 March 2007 STATEMENT OF PROPOSALS

View Document

17/01/0717 January 2007 APPOINTMENT OF ADMINISTRATOR

View Document

20/11/0620 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: FREEDMAN FRANKL & TAYLOR CHARTERED ACCOUNTANTS 31 KING STREET WEST MANCHESTER M3 2PJ

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

22/08/0322 August 2003 COMPANY NAME CHANGED CHEADLE FABRICATIONS (MARBLE & G RANITE) LTD CERTIFICATE ISSUED ON 22/08/03

View Document

10/12/0210 December 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0125 October 2001 Incorporation

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