GREAT FLEETE MANAGEMENT NO. 5 LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1213 January 2012 APPLICATION FOR STRIKING-OFF

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR ASIDO EFFA

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR BOSCO ANGOL

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 4 PRINCES COURT KINGSBURY LONDON NW4 9QT UNITED KINGDOM

View Document

17/01/1117 January 2011 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM GEM HOUSE 1 DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL UNITED KINGDOM

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT LIMITED

View Document

18/10/1018 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR ASIDO EFFA

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BOSCO ANGOL / 07/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE DORNEY / 07/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS BALJIT KAUR / 07/10/2009

View Document

02/12/092 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR YEBOAH BAAH ACHEAMFOUR / 07/10/2009

View Document

27/11/0927 November 2009 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 325 LEY STREET ILFORD ESSEX IG1 4AA

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MISS BALJIT KAUR

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MR YEBOAH BAAH ACHEAMFOUR

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MISS CATHERINE DORNEY

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM LINKS HOUSE 111A MAIN ROAD GIDEA PARK ESSEX RM2 5EL

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED BOSCO ANGOL

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY LEE SIMM

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR GREAT FLEETE MANAGEMENT LIMITED

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA MENSAH

View Document

03/12/083 December 2008 DIRECTOR APPOINTED GREAT FLEETE MANAGEMENT LIMITED

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR ANITA GARWOOD

View Document

21/11/0821 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 101 COLLIER ROW LANE ROMFORD ESSEX RM5 3HP

View Document

17/07/0817 July 2008 ALTER MEM AND ARTS 25/06/2008

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 07/10/07; CHANGE OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 07/10/06; CHANGE OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

24/08/0624 August 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/08/052 August 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/07/0512 July 2005 APPLICATION FOR STRIKING-OFF

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/11/0429 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 16-18 WARRIOR SQUARE SOUTHEND ON SEA ESSEX SS1 2WS

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 SECRETARY RESIGNED

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 113 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 07/10/01; NO CHANGE OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: UNIT 4 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UBX 2FX

View Document

18/02/0018 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

24/02/9924 February 1999 £ NC 22/72 22/02/99

View Document

24/02/9924 February 1999 NC INC ALREADY ADJUSTED 22/02/99

View Document

24/02/9924 February 1999 ADOPT MEM AND ARTS 22/02/99

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 Incorporation

View Document

07/10/987 October 1998 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