- Company Overview for GM RETAIL SERVICES LTD (06455873)
- Filing history for GM RETAIL SERVICES LTD (06455873)
- People for GM RETAIL SERVICES LTD (06455873)
- Charges for GM RETAIL SERVICES LTD (06455873)
- More for GM RETAIL SERVICES LTD (06455873)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2010 | DS01 | Application to strike the company off the register | |
08 Jan 2010 | AR01 |
Annual return made up to 18 December 2009 with full list of shareholders
Statement of capital on 2010-01-08
|
|
01 Dec 2009 | AAMD | Amended total exemption small company accounts made up to 31 October 2008 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
09 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
29 Sep 2008 | 288c | Director's Change of Particulars / gary parker / 29/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 14; Street was: 14 wetherel road, now: hull street; Area was: , now: hilton; Post Town was: burton on trent, now: derby; Region was: staffordshire, now: derbyshire; Post Code was: DE15 9GW, now: DE65 5BN; Country was: , now: united kingd | |
12 Sep 2008 | 225 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 | |
11 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2008 | 288b | Director resigned | |
18 Dec 2007 | NEWINC | Incorporation |