GM RESOURCES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved following liquidation

View Document

29/07/2529 July 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/03/2418 March 2024 Registered office address changed from C/O C/O Keenan Chartered Accountants the Old Surgery 43 Derbe Road Lytham St. Annes Lancashire FY8 1NJ to 27 Byrom Street Manchester M3 4PF on 2024-03-18

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Statement of affairs

View Document

11/03/2411 March 2024 Appointment of a voluntary liquidator

View Document

11/03/2411 March 2024 Resolutions

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-04-28

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-28 with updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-04-28

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

28/04/2228 April 2022 Annual accounts for year ending 28 Apr 2022

View Accounts

20/02/2220 February 2022 Micro company accounts made up to 2021-04-28

View Document

28/04/2128 April 2021 Annual accounts for year ending 28 Apr 2021

View Accounts

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

14/05/1914 May 2019 CESSATION OF ZACHARY KEENAN AS A PSC

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/18

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARY KEENAN

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE KEENAN

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER KEENAN / 08/04/2017

View Document

28/04/1828 April 2018 Annual accounts for year ending 28 Apr 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/17

View Document

28/01/1828 January 2018 PREVSHO FROM 29/04/2017 TO 28/04/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

28/04/1728 April 2017 Annual accounts for year ending 28 Apr 2017

View Accounts

31/01/1731 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

12/07/1612 July 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP KEENAN

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MR PETER KEENAN

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/07/1521 July 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 DIRECTOR APPOINTED MRS JACQUELINE MARY KEENAN

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 89 MARSDEN ROAD BLACKPOOL FY4 3BY

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1226 January 2012 12/05/11 STATEMENT OF CAPITAL GBP 100

View Document

05/05/115 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER KEENAN / 01/10/2010

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/05/103 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KEENAN / 01/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KEENAN / 01/03/2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER KEENAN / 01/04/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 S366A DISP HOLDING AGM 28/04/05

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 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