GMV CONTRACTS LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1026 March 2010 APPLICATION FOR STRIKING-OFF

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 65 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JS UNITED KINGDOM

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM DOWTON

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 25 MASHITERS WALK ROMFORD ESSEX RM1 4DA

View Document

29/08/0829 August 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 CURRSHO FROM 30/11/2007 TO 31/03/2007

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/04/073 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/068 November 2006 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