GSM EXPORT (UK) LIMITED

Company Documents

DateDescription
29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM UNITS 13 TO 15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD MANCHESTER M3 7BB

View Document

01/04/191 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2019:LIQ. CASE NO.2

View Document

23/03/1823 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/01/2018:LIQ. CASE NO.2

View Document

29/03/1729 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2017

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB

View Document

30/03/1630 March 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/01/2016

View Document

03/02/153 February 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2015

View Document

02/02/152 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/1520 January 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

16/10/1416 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2014

View Document

28/08/1428 August 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

28/08/1428 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/08/2014

View Document

31/03/1431 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2014

View Document

24/09/1324 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2013

View Document

22/03/1322 March 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2013

View Document

27/02/1327 February 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

27/02/1327 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2013

View Document

26/09/1226 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2012

View Document

28/03/1228 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2012

View Document

12/03/1212 March 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/03/1212 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/02/2012

View Document

04/10/114 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2011

View Document

15/04/1115 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2011

View Document

25/09/1025 September 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/09/1025 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2010

View Document

29/03/1029 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2010

View Document

20/11/0920 November 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/11/0911 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

05/11/095 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM MARBLE ARCH HOUSE 66-68 SEYMOUR STREET LONDON W1H 5AF

View Document

28/09/0928 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/01/0822 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 10/12/04; NO CHANGE OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/04/046 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

10/12/0110 December 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


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