GMSM LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/01/124 January 2012 APPLICATION FOR STRIKING-OFF

View Document

26/12/1126 December 2011 REGISTERED OFFICE CHANGED ON 26/12/2011 FROM UNIT 36, 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

24/12/1124 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/01/1130 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

15/02/1015 February 2010 SECRETARY APPOINTED MR GERAINT MCGRATH

View Document

15/02/1015 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY VICTORIA MCGRATH / 05/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT JOHN MCGRATH / 05/01/2010

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/01/2010

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

17/02/0917 February 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

05/01/095 January 2009 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