GMP COMPLIANCE LIMITED

Company Documents

DateDescription
30/11/2330 November 2023 Final Gazette dissolved following liquidation

View Document

30/11/2330 November 2023 Final Gazette dissolved following liquidation

View Document

31/08/2331 August 2023 Notice of move from Administration to Dissolution

View Document

31/08/2331 August 2023 Administrator's progress report

View Document

25/03/2325 March 2023 Administrator's progress report

View Document

21/09/2221 September 2022 Administrator's progress report

View Document

26/11/2126 November 2021 Registered office address changed from Leonard Curtis 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-11-26

View Document

22/09/2122 September 2021 Administrator's progress report

View Document

26/11/1826 November 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

08/10/188 October 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/09/1819 September 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM
COMPASS HOUSE 17-19 EMPRINGHAM STREET
HULL
HU9 1RP

View Document

11/09/1811 September 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00011270,00009089

View Document

21/05/1821 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GIBY GEORGE / 12/12/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/10/1523 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/10/148 October 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GIBY / 06/11/2012

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR SEETHAL MARK

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR GEORGE GIBY

View Document

10/07/1210 July 2012 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