- Company Overview for GMC TRADING LIMITED (06645642)
- Filing history for GMC TRADING LIMITED (06645642)
- People for GMC TRADING LIMITED (06645642)
- Insolvency for GMC TRADING LIMITED (06645642)
- More for GMC TRADING LIMITED (06645642)
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 |