G.M. BUSINESS PRINT AND SYSTEMS LIMITED

Company Documents

DateDescription
18/10/1218 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/10/125 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1228 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

28/09/1228 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM AMERICA HOUSE RUMFORD COURT RUMFORD PLACE LIVERPOOL MERSEYSIDE L3 9DD

View Document

19/07/1219 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

21/07/0921 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/08 FROM: UNIT 11 GLACIER BUILDINGS HARRINGTON ROAD BRUNSWICK BUSINESS PARK, LIVERPOOL, MERSEYSIDE L3 4BH

View Document

25/03/0825 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/03/0825 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/03/0819 March 2008 SECRETARY RESIGNED MARY ELLIOTT

View Document

19/03/0819 March 2008 SECRETARY APPOINTED JASON DAVID DRURY

View Document

19/03/0819 March 2008 DIRECTOR RESIGNED ROBERT ELLIOTT

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/03/084 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/12/2007

View Document

27/02/0827 February 2008 DIRECTOR RESIGNED BRIAN ROUCH

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: CORNHILL LIVERPOOL L1 8DZ

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 01/07/03; NO CHANGE OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

27/07/0227 July 2002 RETURN MADE UP TO 01/07/02; CHANGE OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

15/03/9715 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9715 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9715 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9715 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9715 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/967 July 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/12/9422 December 1994 AUDITOR'S RESIGNATION

View Document

14/12/9414 December 1994 AUDITOR'S RESIGNATION

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/08/9412 August 1994 RETURN MADE UP TO 09/07/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/923 September 1992 RETURN MADE UP TO 09/07/92; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

18/07/9018 July 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 COMPANY NAME CHANGED GARDNER-MAWDSLEY LIMITED CERTIFICATE ISSUED ON 02/05/90

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

10/06/8810 June 1988 REGISTERED OFFICE CHANGED ON 10/06/88 FROM: G OFFICE CHANGED 10/06/88 WOODEND AVENUE SPEKE LIVERPOOL L24 9JL

View Document

24/05/8824 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8818 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/8818 April 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

15/03/8815 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/877 March 1987 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

07/03/877 March 1987 RETURN MADE UP TO 02/10/85; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

07/11/867 November 1986 REGISTERED OFFICE CHANGED ON 07/11/86 FROM: G OFFICE CHANGED 07/11/86 DICKSON ST., LIVERPOOL L3 7EB.

View Document

06/10/866 October 1986 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/851 May 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/05/85

View Document

04/06/794 June 1979 ARTICLES OF ASSOCIATION

View Document

01/04/691 April 1969 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/69

View Document

19/03/2519 March 1925 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