Advanced company searchLink opens in new window

GMC TRADING LIMITED

Company number 06645642

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)
04 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2012 L64.07 Completion of winding up
30 Jul 2010 COCOMP Order of court to wind up
06 Jan 2010 AR01 Annual return made up to 14 July 2009 with full list of shareholders
23 Dec 2009 TM01 Termination of appointment of Marie Nicholson as a director
23 Dec 2009 TM01 Termination of appointment of Marie Nicholson as a director
09 Nov 2009 AP01 Appointment of Mr Robert Laird as a director
08 Oct 2009 CH01 Director's details changed for Mrs Marie Nicholson on 8 October 2009
08 Oct 2009 AA Total exemption full accounts made up to 31 July 2009
07 Oct 2009 AD01 Registered office address changed from C/O G M C Trading 119 Dartford Road Dartford DA1 3EN United Kingdom on 7 October 2009
07 Oct 2009 CH01 Director's details changed for Mrs Marie Nicholson on 6 October 2009
07 Oct 2009 AD01 Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 October 2009
25 Aug 2009 288a Director appointed mrs marie nicholson
24 Aug 2009 288b Appointment Terminated Director garry mcintyre
14 Jul 2008 NEWINC Incorporation