GSM IT CONSULTING LIMITED

Company Documents

DateDescription
06/06/136 June 2013 ORDER OF COURT TO WIND UP

View Document

18/04/1318 April 2013 21/09/12 NO CHANGES

View Document

30/03/1330 March 2013 DISS40 (DISS40(SOAD))

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1322 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 8 BRIDGE STREET COGGESHALL ESSEX CO6 1NP

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEWART MCDOUGALL / 17/11/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1112 January 2011 Annual return made up to 21 September 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 3 HARVEST WAY ELMSTEAD COLCHESTER ESSEX CO7 7YD UNITED KINGDOM

View Document

09/06/109 June 2010 Annual return made up to 20 September 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM 3 HARVEST WAY ELMSTEAD COLCHESTER CO7 7YD CO7 7YD UNITED KINGDOM

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: GISTERED OFFICE CHANGED ON 04/11/2008 FROM WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER ESSEX CO2 8HA

View Document

04/11/084 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/02/088 February 2008 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 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