- Company Overview for GMGRM HOLDINGS LIMITED (03673140)
- Filing history for GMGRM HOLDINGS LIMITED (03673140)
- People for GMGRM HOLDINGS LIMITED (03673140)
- Insolvency for GMGRM HOLDINGS LIMITED (03673140)
- More for GMGRM HOLDINGS LIMITED (03673140)
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) |
---|---|---|---|
21 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Mar 2014 | 4.70 | Declaration of solvency | |
06 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
26 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
16 Aug 2012 | AA | Full accounts made up to 1 April 2012 | |
14 Aug 2012 | AP03 | Appointment of Philip Mark Tranter as a secretary | |
13 Aug 2012 | TM02 | Termination of appointment of Philip Boardman as a secretary | |
13 Aug 2012 | TM01 | Termination of appointment of Philip Boardman as a director | |
13 Aug 2012 | AP01 | Appointment of Emma Marie Ciechan as a director | |
02 Nov 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
05 Aug 2011 | AA | Full accounts made up to 3 April 2011 | |
23 Nov 2010 | AP01 | Appointment of Ms. Sarah Andrea Davis as a director | |
22 Nov 2010 | TM01 | Termination of appointment of Samuel Buckley as a director | |
23 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Samuel Alan Buckley on 15 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Philip Edward Boardman on 15 September 2010 | |
22 Sep 2010 | CH03 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 | |
22 Sep 2010 | AD01 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 | |
16 Jun 2010 | AA | Full accounts made up to 28 March 2010 | |
01 Apr 2010 | CERTNM |
Company name changed gmg regional media (holdings) LIMITED\certificate issued on 01/04/10
|
|
01 Apr 2010 | CONNOT | Change of name notice |