GROUND FORCE MAINTENANCE LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1011 October 2010 APPLICATION FOR STRIKING-OFF

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMLIN / 20/01/2010

View Document

08/03/108 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

29/08/0929 August 2009 REGISTERED OFFICE CHANGED ON 29/08/09 FROM: GISTERED OFFICE CHANGED ON 29/08/2009 FROM 243 OLDBROOK BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK6 2QA

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY MARY TIMLIN

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMLIN / 01/01/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: G OFFICE CHANGED 27/02/07 58 FOLLY ROAD DEANSHANGER BUCKINGHAMSHIRE MK19 6HZ

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: G OFFICE CHANGED 22/03/04 89 SPRINGFIELD BOULEVARD SPRINGFIELD MILTON KEYNES BUCKINGHAMSHIRE MK6 3HR

View Document

22/03/0422 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/08/039 August 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: G OFFICE CHANGED 08/07/02 58 FOLLY ROAD DEANSHANGER MILTON KEYNES MK19 6HZ

View Document

08/07/028 July 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: G OFFICE CHANGED 24/10/01 27 THE MALTINGS LILLINGTON AVENUE LEAMINGTON SPA CV32 5FF

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 Incorporation

View Document

24/01/0124 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information