GMC ENVIRONMENTAL SOLUTIONS (1) LTD

Company Documents

DateDescription
02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
5 WHINSLEE DRIVE
LOSTOCK
BOLTON
BL6 4NB

View Document

18/02/1418 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD MCQUILLAN / 24/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

08/02/128 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

23/03/1123 March 2011 COMPANY NAME CHANGED BERRYGLARE LTD CERTIFICATE ISSUED ON 23/03/11

View Document

23/03/1123 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MR GEORGE EDWARD MCQUILLAN

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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