GTM & PE PROPERTIES LIMITED

Company Documents

DateDescription
30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/11/1612 November 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/09/1620 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1613 September 2016 APPLICATION FOR STRIKING-OFF

View Document

19/05/1619 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY ALISON SANDERS

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARETH THOMAS MORGAN WILLIAMS / 01/02/2014

View Document

12/05/1512 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/05/1416 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON SANDERS

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 26 LONDON ROAD PEMBROKE DOCK SA72 6DT

View Document

15/05/1215 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/07/115 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LINDA SANDERS / 10/05/2010

View Document

29/06/1029 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH THOMAS MORGAN WILLIAMS / 10/05/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/12/0912 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

04/03/054 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/01/05

View Document

10/05/0410 May 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