GSM PARKING SOLUTIONS LIMITED

Company Documents

DateDescription
18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON ROBERT AVERY / 02/08/2013

View Document

27/12/1227 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON ROBERT AVERY / 01/12/2009

View Document

01/02/101 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY DWW SECRETARIAL LIMITED

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON AVERY / 01/12/2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 COMPANY NAME CHANGED GSM EVENTS LIMITED CERTIFICATE ISSUED ON 26/10/07

View Document

21/10/0721 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0721 October 2007 NEW SECRETARY APPOINTED

View Document

21/10/0721 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: G OFFICE CHANGED 21/10/07 THE OLD GARDENS BLACKHORSE ROAD WOKING SURREY GU22 0QT

View Document

03/01/073 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 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