GMW PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
14/01/2314 January 2023 | Final Gazette dissolved following liquidation |
14/01/2314 January 2023 | Final Gazette dissolved following liquidation |
14/10/2214 October 2022 | Return of final meeting in a creditors' voluntary winding up |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 3 MARLYNS CLOSE BURPHAM GUILDFORD SURREY GU4 7LR |
29/07/1629 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
24/11/1524 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/06/1518 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
14/07/1414 July 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
21/11/1321 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/01/123 January 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/06/1128 June 2011 | REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 2 THE GREENWOOD GUILDFORD SURREY GU1 2NE UNITED KINGDOM |
21/12/1021 December 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID WOOLGAR / 01/03/2010 |
26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 8 NEW INN LANE BURPHAM GUILDFORD SURREY GU4 7HW |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID WOOLGAR / 30/10/2009 |
20/11/0920 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WOOLGAR / 30/10/2009 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/01/0916 January 2009 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 9 CLOVER LEA BINSCOMBE GODALMING SURREY GU7 3QQ |
13/11/0813 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
21/07/0721 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
02/04/072 April 2007 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
23/07/0523 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
13/12/0413 December 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | REGISTERED OFFICE CHANGED ON 10/06/04 FROM: C/O ANDREW P CUNDY, 26 HIGH STREET, HASLEMERE SURREY GU27 2HW |
13/11/0313 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/11/0313 November 2003 | SECRETARY RESIGNED |
13/11/0313 November 2003 | NEW DIRECTOR APPOINTED |
13/11/0313 November 2003 | DIRECTOR RESIGNED |
30/10/0330 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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