Advanced company searchLink opens in new window

GSM INFOTECH LIMITED

Company number 05641070

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)
23 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2010 DS01 Application to strike the company off the register
22 Apr 2010 AA01 Current accounting period extended from 30 November 2009 to 30 April 2010
04 Feb 2010 AR01 Annual return made up to 30 November 2009
Statement of capital on 2010-02-04
  • GBP 1
02 Feb 2010 CH01 Director's details changed for Gregor Scott Mcmurtrie on 27 January 2010
05 Jun 2009 363a Return made up to 30/11/08; full list of members
28 Jan 2009 288c Director's Change of Particulars / gregor mcmurtrie / 16/01/2009 / HouseName/Number was: , now: balbithan house; Street was: 51A east dulwich grove, now: kintore; Post Town was: london, now: inverurie; Region was: , now: aberdeenshire; Post Code was: SE22 8PR, now: AB51 0UQ
27 Jan 2009 AA Total exemption full accounts made up to 30 November 2008
27 May 2008 363s Return made up to 30/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
20 Mar 2008 AA Total exemption full accounts made up to 30 November 2007
10 Aug 2007 AA Total exemption full accounts made up to 30 November 2006
07 Mar 2007 288c Director's particulars changed
07 Mar 2007 288c Secretary's particulars changed
02 Jan 2007 363s Return made up to 30/11/06; full list of members
02 Jan 2007 363(288) Secretary's particulars changed;director's particulars changed
02 Jan 2007 363(287) Registered office changed on 02/01/07
19 Dec 2005 288a New director appointed
19 Dec 2005 288a New secretary appointed
19 Dec 2005 287 Registered office changed on 19/12/05 from: 61 milton road herne hill london SE24 0NW
01 Dec 2005 288b Secretary resigned
01 Dec 2005 288b Director resigned
30 Nov 2005 NEWINC Incorporation