GP STRATEGIES MANAGED SERVICES LIMITED

Company Documents

DateDescription
07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NEIL GREENBERG / 01/08/2013

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD SHARP / 01/08/2013

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KENNETH LEE CRAWFORD / 01/08/2013

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF
UNITED KINGDOM

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED FUTURE PERFECT LTD
CERTIFICATE ISSUED ON 21/05/13

View Document

21/05/1321 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 S366A DISP HOLDING AGM 14/11/2003

View Document

13/09/1213 September 2012 S252 DISP LAYING ACC 14/11/2003

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NEIL GREENBERG / 01/10/2011

View Document

23/03/1223 March 2012 SECRETARY'S CHANGE OF PARTICULARS / KENNETH LEE CRAWFORD / 01/10/2011

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS EDWARD SHARP / 01/10/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED SCOTT NEIL GREENBERG

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED DOUGLAS EDWARD SHARP

View Document

27/10/0827 October 2008 SECRETARY APPOINTED KENNETH LEE CRAWFORD

View Document

22/10/0822 October 2008 CURRSHO FROM 30/09/2009 TO 31/12/2008

View Document

14/10/0814 October 2008 DIRECTOR RESIGNED KATHERINE CANDLIN

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/08 FROM: 60 REVERDY ROAD LONDON SE1 5QD

View Document

14/10/0814 October 2008 DIRECTOR RESIGNED PETER BARDEN

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY RESIGNED MARK MILLER

View Document

16/09/0816 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/08 FROM: 60 REVERDY ROAD BERMONDSEY LONDON SE1 5QD

View Document

15/09/0815 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 COMPANY NAME CHANGED BARDEN CANDLIN & MILLER LIMITED CERTIFICATE ISSUED ON 06/10/04; RESOLUTION PASSED ON 01/10/04

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 17 FEN FOLDGATE SHIPDAM THETFORD NORFOLK IP25 7LP

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 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