- Company Overview for G P M NETWORK LIMITED (04573705)
- Filing history for G P M NETWORK LIMITED (04573705)
- People for G P M NETWORK LIMITED (04573705)
- Charges for G P M NETWORK LIMITED (04573705)
- More for G P M NETWORK LIMITED (04573705)
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) |
---|---|---|---|
14 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
24 Jul 2013 | CH03 | Secretary's details changed for Brian Levitt on 24 July 2013 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Nov 2012 | AD01 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 21 November 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
31 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Mar 2011 | AD01 | Registered office address changed from Unit 6, Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8NH England on 15 March 2011 | |
15 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
31 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
13 Nov 2009 | AD01 | Registered office address changed from 4 Teviotdale Gardens Newcastle upon Tyne Tyne & Wear NE7 7PU on 13 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Graeme Paul Mills on 25 October 2009 | |
14 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
19 Jan 2009 | 363a | Return made up to 25/10/08; full list of members | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
11 Mar 2008 | 363a | Return made up to 25/10/07; full list of members | |
11 Mar 2008 | 288a | Secretary appointed brian levitt | |
11 Mar 2008 | 288b | Appointment terminated secretary lesa mills | |
18 Feb 2008 | 287 | Registered office changed on 18/02/08 from: 6 salisbury house 2 buddle street wallsend tyne & wear NE28 6EH | |
21 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 |