GERARD PROJECT MANAGEMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
02/12/232 December 2023 | Final Gazette dissolved following liquidation |
02/12/232 December 2023 | Final Gazette dissolved following liquidation |
02/09/232 September 2023 | Return of final meeting in a members' voluntary winding up |
25/10/2225 October 2022 | Liquidators' statement of receipts and payments to 2022-08-26 |
18/10/2218 October 2022 | Registered office address changed from Suite 211, 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 2022-10-18 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
07/11/197 November 2019 | PREVEXT FROM 28/02/2019 TO 31/07/2019 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
12/03/1812 March 2018 | DIRECTOR APPOINTED MISS STACY LOUISE ALLEN |
16/02/1816 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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