GSM ELECTRICAL LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/09/1016 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: G OFFICE CHANGED 16/11/06 6 WYKE LANE, OAKENSHAW BRADFORD WEST YORKSHIRE BD12 7ED

View Document

16/11/0616 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/12/049 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: G OFFICE CHANGED 09/12/04 13 GREENTON AVENUE SCHOLES CLECKHEATON WEST YORKSHIRE BD19 6DT

View Document

06/10/046 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: G OFFICE CHANGED 04/09/03 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 Incorporation

View Document

26/08/0326 August 2003 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