GURMAT SANGEET ACADEMY LIMITED

Company Documents

DateDescription
29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR HARJINDER SINGH LALLIE / 01/09/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH LALLIE / 01/09/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NARINDERJIT SINGH LALLIE / 01/09/2015

View Document

09/09/159 September 2015 15/08/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/09/146 September 2014 15/08/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/09/133 September 2013 15/08/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/09/121 September 2012 15/08/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/09/115 September 2011 15/08/11 NO MEMBER LIST

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR KIRANDEEP SAHOTA

View Document

03/09/113 September 2011 APPOINTMENT TERMINATED, DIRECTOR SEEMA LALLIE

View Document

03/09/113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NARINDERJIT SINGH LALLIE / 01/09/2011

View Document

03/09/113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SINGH LALLIE / 01/09/2011

View Document

03/09/113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HARJINDER SINGH LALLIE / 01/09/2011

View Document

03/09/113 September 2011 APPOINTMENT TERMINATED, DIRECTOR KIRANDEEP SAHOTA

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/09/101 September 2010 15/08/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEEMA KAUR LALLIE / 15/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NARINDERJIT SINGH LALLIE / 15/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SINGH LALLIE / 15/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRANDEEP SINGH SAHOTA / 15/08/2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM
MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD
LYE
STOURBRIDGE
WEST MIDLANDS
DY9 8RG
ENGLAND

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
BORDEAUX HOUSE
111-112 PEDMORE ROAD LYE
STOURBRIDGE
WEST MIDLANDS
DY9 8DG

View Document

21/01/1021 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 15/08/09

View Document

05/11/085 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 ANNUAL RETURN MADE UP TO 15/08/08

View Document

23/08/0723 August 2007 ANNUAL RETURN MADE UP TO 15/08/07

View Document

05/07/075 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/04/07

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM:
63 HAGLEY ROAD WEST
HARBORNE
BIRMINGHAM
B17 8AE

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 ANNUAL RETURN MADE UP TO 15/08/06

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM:
52 MUCKLOW HILL
HALESOWEN
BIRMINGHAM
WEST MIDLANDS B62 8BL

View Document

25/08/0525 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 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