GML SYSTEMS LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/11/1321 November 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

27/06/1327 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/06/1327 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

27/06/1327 June 2013 DECLARATION OF SOLVENCY

View Document

14/06/1314 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/06/1230 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/06/1112 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

29/07/1029 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE LEONARD / 10/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARK LEONARD / 10/06/2010

View Document

24/09/0924 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: G OFFICE CHANGED 08/07/04 89 FRIARS AVENUE, SHENFIELD BRENTWOOD ESSEX CM15 8HU

View Document

08/07/048 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05

View Document

10/06/0410 June 2004 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