G & M DEVELOPMENTS LTD

Company Documents

DateDescription
02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM
5 GREEN HILL
PENTRE
MID GLAMORGAN
CF41 7PT

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM
FIRST FLOOR, 8 SANDRIDGE PARK
PORTERS WOOD
ST. ALBANS
HERTFORDSHIRE
AL3 6PH

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH LOCK / 26/02/2015

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
8 SANDRIDGE PARK
PORTERS WOOD
ST. ALBANS
HERTFORDSHIRE
AL3 6PH

View Document

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

View Accounts

11/02/1411 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
74-78 VICTORIA STREET
ST ALBANS
HERTS
AL1 3XH

View Document

03/01/143 January 2014 FORM AD05 TO CHANGE REGISTERED OFFICE FROM WALES TO ENGLAND & WALES 23/12/2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/02/128 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/02/118 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY RSL COMPANY SECRETARY LIMITED

View Document

11/03/1011 March 2010 CORPORATE SECRETARY APPOINTED RSL COMPANY SECRETARY LIMITED

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 15 WILLOW GROVE LANDARE ABERDARE RCT CF44 8BS WALES

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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