INTERIM GMS LTD

Company Documents

DateDescription
16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/144 September 2014 APPLICATION FOR STRIKING-OFF

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/07/1214 July 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/07/1110 July 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

10/07/1110 July 2011 REGISTERED OFFICE CHANGED ON 10/07/2011 FROM 4 THE ARMITAGE EAST MORTON WEST YORKSHIRE BD20 5RJ UNITED KINGDOM

View Document

10/07/1110 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GERARD LEE / 01/07/2011

View Document

08/04/108 April 2010 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