GMS ELECTRONICS LIMITED

Company Documents

DateDescription
05/12/145 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 14 MCNEIL STREET FLAT 3/2 GLASGOW G5 0QN SCOTLAND

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MARGARET CURRAN / 26/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 25 MERKLAND DRIVE KIRKINTILLOCH GLASGOW G66 3PG

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MCKENZIE SMITH / 26/08/2014

View Document

15/08/1415 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1431 July 2014 APPLICATION FOR STRIKING-OFF

View Document

22/05/1422 May 2014 PREVSHO FROM 28/02/2014 TO 31/10/2013

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/03/1410 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MARGARET CURRAN / 05/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MCKENZIE SMITH / 05/03/2010

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/03/0914 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 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