GROUP EXECUTIVE MANAGEMENT LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 APPLICATION FOR STRIKING-OFF

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR RAJA MATTAR

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT NORRIS / 23/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJA GEORGES MATTAR / 23/10/2009

View Document

19/01/0919 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: G OFFICE CHANGED 31/08/04 1ST FLOOR 8 SOUTH MOLTON STREET LONDON W1K 5QQ

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/11/962 November 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 22/10/95; CHANGE OF MEMBERS

View Document

20/10/9520 October 1995

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: G OFFICE CHANGED 05/09/95 22,DAVIES STREET, 3RD.FLOOR, LONDON. W1Y 1LH

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/10/9426 October 1994

View Document

26/10/9426 October 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

07/05/937 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 EXEMPTION FROM APPOINTING AUDITORS 13/04/93

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: G OFFICE CHANGED 23/02/93 LITTLE CHILL MILL HOUSE TIBBS COURT LANE BRENCHLEY KENT TN12 7AH

View Document

23/02/9323 February 1993

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992

View Document

11/11/9111 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/10/9128 October 1991 SECRETARY RESIGNED

View Document

22/10/9122 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9122 October 1991 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