Advanced company searchLink opens in new window

GMD EUROPE LIMITED

Company number 05042550

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)
13 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2010 4.72 Return of final meeting in a creditors' voluntary winding up
08 Dec 2009 4.20 Statement of affairs with form 4.19
08 Dec 2009 600 Appointment of a voluntary liquidator
08 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-02
25 Nov 2009 AD01 Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 25 November 2009
16 Jul 2009 288b Appointment Terminated Director rajni vora
10 Mar 2009 363a Return made up to 12/02/09; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
01 Oct 2008 288b Appointment Terminated Director sanjiv nichani
01 Sep 2008 288b Appointment Terminated Secretary graham howe
12 Mar 2008 363a Return made up to 12/02/08; full list of members
10 Mar 2008 288a Secretary appointed mr graham howe
10 Mar 2008 288b Appointment Terminated Secretary rajni vora
15 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
23 Jul 2007 395 Particulars of mortgage/charge
04 Apr 2007 363a Return made up to 12/02/07; full list of members
16 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
06 Oct 2006 88(2)R Ad 05/06/06--------- £ si 900@1=900 £ ic 100/1000
15 Jun 2006 288a New secretary appointed
15 Jun 2006 288a New director appointed
14 Jun 2006 288a New director appointed
07 Mar 2006 363a Return made up to 12/02/06; full list of members
07 Mar 2006 288c Secretary's particulars changed;director's particulars changed
07 Mar 2006 288c Director's particulars changed