GFM BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
19/07/1719 July 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LAWRENCE SAVIKER-WOODHEAD

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAWRENCE SAVIKER-WOODHEAD / 01/01/2016

View Document

18/07/1618 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/07/135 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/136 June 2013 COMPANY NAME CHANGED GROVEWOOD FINANCIAL MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 06/06/13

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/04/1318 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1318 April 2013 CHANGE OF NAME 15/04/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

24/05/1224 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

30/06/1130 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

10/08/1010 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDA MARGARET WOODHEAD / 02/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LAWRENCE SAVIKER-WOODHEAD / 02/10/2009

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: G OFFICE CHANGED 19/06/07 3-4 RIVER COURT GOSPORT STREET LYMINGTON HAMPSHIRE SO41 9BB

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NC INC ALREADY ADJUSTED 24/04/00

View Document

03/05/003 May 2000 � NC 100000/1000000 24/04/00

View Document

12/10/9912 October 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: G OFFICE CHANGED 10/09/99 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 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