GEMCO PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

20/05/2120 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR SOREN MADSEN

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR CLAUDIO SPIRITELLI

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR ANDREA IACCHETTI

View Document

19/06/1919 June 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE THOMAS

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM BREARLEY HOUSE BURNLEY ROAD HALIFAX WEST YORKSHIRE HX2 6JB

View Document

04/04/184 April 2018 SECRETARY APPOINTED ALEX KINLEY

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY VIMAL SAVANI

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

16/06/1716 June 2017 AUDITOR'S RESIGNATION

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEIF NEILSEN

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

16/05/1616 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR SOREN LEON DYOE MADSEN

View Document

15/05/1515 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/05/1420 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE BARTON

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MR VIMAL KUMAR SAVANI

View Document

18/06/1318 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1318 June 2013 COMPANY NAME CHANGED S M HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/06/13

View Document

24/04/1324 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE STUART BARTON / 01/07/2010

View Document

18/02/1118 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIF NEILSEN / 01/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR WAYNE THOMAS

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN KIDD

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED LEIF NEILSEN

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR TROELS BJERG

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY HAZEL ELWIN

View Document

01/07/081 July 2008 SECRETARY APPOINTED MR CLIVE STUART BARTON

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH LETH

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WILSON

View Document

23/01/0823 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/09/044 September 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED TRANSERVICE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 COMPANY NAME CHANGED BROOMCO (2445) LIMITED CERTIFICATE ISSUED ON 19/07/01

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 £ NC 1000/444000 04/04/01

View Document

10/04/0110 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0110 April 2001 NC INC ALREADY ADJUSTED 04/04/01

View Document

10/04/0110 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0110 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/0115 March 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

15/01/0115 January 2001 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