Advanced company searchLink opens in new window

GMI MIDLANDS LIMITED

Company number 06760264

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)
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
  • GBP 1
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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