GEL WIREMARKERS LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 Application to strike the company off the register

View Document

17/03/2317 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

09/01/199 January 2019 CB01 - NOTICE OF A CROSS BORDER MERGER

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI PIANA / 10/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR GIOVANNI PIANA / 10/10/2018

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

14/09/1714 September 2017 CBO1 - CROSS BORDER MERGER NOTICE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

24/03/1724 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR SILVANO PIANA

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MORRIS

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED GIOVANNI PIANA

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SILVANO PIANA / 02/01/2013

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE MORRIS / 01/12/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GEORGE MORRIS / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SILVANO PIANA / 01/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN UNDERWOOD

View Document

10/09/0910 September 2009 COMPANY NAME CHANGED GEL WIREMAKERS LIMITED CERTIFICATE ISSUED ON 11/09/09

View Document

08/09/098 September 2009 DIRECTOR APPOINTED KEITH GEORGE MORRIS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS ARMES

View Document

24/12/0824 December 2008 COMPANY NAME CHANGED GRAFOPLAST EUROPE LIMITED CERTIFICATE ISSUED ON 28/12/08

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/05/0816 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/03/0614 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: C/O HW ASSOCIATES, PORTMILL HOUSE PORTMILL LANE, HITCHEN, HERTFORDSHIRE SG5 1DJ

View Document

13/01/0613 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: DURHAM HOUSE, DURHAM HOUSE STREET, LONDON, WC2N 6HF

View Document

01/04/031 April 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0126 March 2001 NC INC ALREADY ADJUSTED 20/03/01

View Document

26/03/0126 March 2001 £ NC 1000/100000 20/03

View Document

22/11/0022 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

24/01/0024 January 2000 COMPANY NAME CHANGED GRASSDALE 2000 LIMITED CERTIFICATE ISSUED ON 25/01/00

View Document

10/01/0010 January 2000 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