- Company Overview for GMI PROPERTIES LIMITED (06695215)
- Filing history for GMI PROPERTIES LIMITED (06695215)
- People for GMI PROPERTIES LIMITED (06695215)
- More for GMI PROPERTIES LIMITED (06695215)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2010 | AR01 |
Annual return made up to 9 October 2009 with full list of shareholders
Statement of capital on 2010-02-10
|
|
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from poole head park road warburton lymm cheshire WA13 9SU | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD | |
01 Dec 2008 | 288a | Director appointed gennaro chianca | |
27 Nov 2008 | CERTNM | Company name changed brand new co (408) LIMITED\certificate issued on 27/11/08 | |
20 Nov 2008 | 288b | Appointment Terminated Secretary paul raftery | |
20 Nov 2008 | 88(2) | Ad 14/11/08 gbp si 1@1=1 gbp ic 1/2 | |
20 Nov 2008 | 288b | Appointment Terminated Director alan thompson | |
11 Sep 2008 | NEWINC | Incorporation |