- Company Overview for GABEM SERVICES LIMITED (04493804)
- Filing history for GABEM SERVICES LIMITED (04493804)
- People for GABEM SERVICES LIMITED (04493804)
- More for GABEM SERVICES LIMITED (04493804)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2014 | TM01 | Termination of appointment of Trudy Gordon as a director on 27 November 2013 | |
08 Jan 2014 | AP03 | Appointment of Mrs Sheila Cooper as a secretary on 6 January 2014 | |
08 Jan 2014 | TM02 | Termination of appointment of Trudy Gordon as a secretary on 27 November 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
15 Jun 2013 | TM01 | Termination of appointment of Charles William Boehm as a director on 5 June 2013 | |
07 Jan 2013 | TM01 | Termination of appointment of Richard Blake as a director on 31 October 2012 | |
05 Oct 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
13 Aug 2012 | TM01 | Termination of appointment of Duncan John Mclean Pinkerton as a director on 20 July 2012 | |
06 Jan 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
29 Dec 2010 | TM01 | Termination of appointment of Charles Donald as a director | |
02 Dec 2010 | DS02 | Withdraw the company strike off application | |
12 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2010 | DS01 | Application to strike the company off the register | |
12 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
23 Feb 2010 | AD01 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 23 February 2010 | |
19 Aug 2009 | AA | Accounts made up to 31 July 2009 | |
18 Aug 2009 | 363a | Return made up to 24/07/09; full list of members | |
23 Feb 2009 | AA | Accounts made up to 31 July 2008 | |
17 Oct 2008 | 288c | Director's change of particulars / richard blake / 31/01/2006 | |
24 Jul 2008 | 363a | Return made up to 24/07/08; full list of members |