GMM MULTI UTILITIES LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved following liquidation

View Document

14/07/2014 July 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 5 PEEL PLACE BARNSLEY SOUTH YORKSHIRE S71 1LU ENGLAND

View Document

13/03/2013 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/2013 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/03/2013 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051429270001

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/07/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / GMM HOLDINGS LIMITED / 18/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 18 CLOISTER WAY MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 2JN

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051429270001

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARK MANTERFIELD / 01/05/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

11/10/0411 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 38 DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE S70 1TL

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

02/06/042 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