GSS FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
23/05/1723 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/02/1723 February 2017 NOTICE OF COMPLETION OF WINDING UP

View Document

17/03/1617 March 2016 ORDER OF COURT TO WIND UP

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM GPG HOUSE WALKER AVENUE WOLVERTON MILL MILTON KEYNES MK12 5TW ENGLAND

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 10 LEIGHTON INDUSTRIAL PARK BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4AJ

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 20 BRIDGE STREET LEIGHTON BUZZARD BEDS LU7 1AL

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/06/135 June 2013 COMPANY NAME CHANGED GSS WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/06/13

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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