G.P.X. MANAGEMENT LIMITED

Company Documents

DateDescription
22/03/1022 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/12/0922 December 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/12/0922 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2009

View Document

21/09/0921 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2009

View Document

20/04/0920 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2009

View Document

29/09/0829 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2008

View Document

18/10/0718 October 2007 APPOINTMENT OF LIQUIDATOR

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: THE GRAIN STORE CONEY LODGE FARM PARK BARN ROAD BIRLING WEST MALLING KENT ME19 5JZ

View Document

01/10/071 October 2007 STATEMENT OF AFFAIRS

View Document

01/10/071 October 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/12/0613 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FIRST GAZETTE

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

19/02/0519 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: ASHTONE 18 AMSBURY ROAD COXHEATH MAIDSTONE KENT ME17 4DW

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: HIGHFIELD HOUSE WHITE HORSE ROAD HOLLY HILL MEOPHAM KENT DA13 0UF

View Document

12/12/0212 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: ASHTONE 18 AMSBURY ROAD COXHEATH MAIDSTONE KENT ME17 4DW

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: THE SQUARE HIGH STREET WROTHAM SEVENOAKS KENT TN15 7AA

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

25/11/9825 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9825 November 1998 Incorporation

View Document


More Company Information