- Company Overview for GMI MIDLANDS LIMITED (06760264)
- Filing history for GMI MIDLANDS LIMITED (06760264)
- People for GMI MIDLANDS LIMITED (06760264)
- More for GMI MIDLANDS LIMITED (06760264)
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) |
---|---|---|---|
29 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
14 Mar 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
04 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for David Malcolm Rishworth on 14 January 2010 | |
14 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 31 October 2009
|
|
22 May 2009 | 288b | Appointment terminated director gweco directors LIMITED | |
22 May 2009 | 288b | Appointment terminated director john holden | |
13 Apr 2009 | 123 | Nc inc already adjusted 03/04/09 | |
13 Apr 2009 | 88(2) | Ad 03/04/09\gbp si 1@1=1\gbp ic 1/2\ | |
13 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england | |
12 Mar 2009 | 288a | Director appointed david malcolm rishworth | |
12 Mar 2009 | 288a | Director and secretary appointed harry watson clough | |
06 Mar 2009 | CERTNM | Company name changed gweco 423 LIMITED\certificate issued on 09/03/09 | |
27 Nov 2008 | NEWINC | Incorporation |