Advanced company searchLink opens in new window

GMI HOLDINGS LIMITED

Company number 03364585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 1998 225 Accounting reference date shortened from 31/08/98 to 31/08/97
18 May 1998 363s Return made up to 02/05/98; full list of members
14 May 1998 288b Director resigned
13 Mar 1998 88(3) Particulars of contract relating to shares
13 Mar 1998 88(2)P Ad 20/08/97--------- £ si 59701@1=59701 £ ic 381598/441299
22 Jul 1997 88(3) Particulars of contract relating to shares
22 Jul 1997 88(2)P Ad 23/05/97--------- £ si 381597@1=381597 £ ic 1/381598
07 Jul 1997 288a New director appointed
03 Jun 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
03 Jun 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
03 Jun 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
02 Jun 1997 123 £ nc 1000/481598 23/05/97
02 Jun 1997 225 Accounting reference date extended from 31/05/98 to 31/08/98
02 Jun 1997 288a New director appointed
02 Jun 1997 288a New director appointed
28 May 1997 CERTNM Company name changed confident manner LIMITED\certificate issued on 28/05/97
27 May 1997 288a New director appointed
27 May 1997 288a New secretary appointed;new director appointed
27 May 1997 288b Secretary resigned
27 May 1997 288b Director resigned
27 May 1997 287 Registered office changed on 27/05/97 from: 12 york place leeds LS1 2DS
02 May 1997 NEWINC Incorporation