- Company Overview for GMI (BRISTOL) LIMITED (08187123)
- Filing history for GMI (BRISTOL) LIMITED (08187123)
- People for GMI (BRISTOL) LIMITED (08187123)
- More for GMI (BRISTOL) LIMITED (08187123)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2016 | DS01 | Application to strike the company off the register | |
09 May 2016 | TM01 | Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016 | |
03 Oct 2015 | TM01 | Termination of appointment of Andrew Leslie Kemp as a director on 22 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Nov 2013 | AA01 | Previous accounting period extended from 31 August 2013 to 30 September 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
10 Sep 2012 | SH08 | Change of share class name or designation | |
10 Sep 2012 | SH02 | Sub-division of shares on 31 August 2012 | |
10 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
10 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2012 | AP01 | Appointment of Mr Richard Mctaggart as a director | |
31 Aug 2012 | AP01 | Appointment of Mr François Nairac as a director | |
31 Aug 2012 | AP01 | Appointment of Mr Jarrod Colin Best as a director | |
31 Aug 2012 | AP01 | Appointment of Mr Christopher Edward Gilman as a director | |
31 Aug 2012 | AP01 | Appointment of Mr Andrew Leslie Kemp as a director | |
31 Aug 2012 | AP01 | Appointment of Mr Paul Whitaker as a director | |
31 Aug 2012 | AP03 | Appointment of Mr David James Shann as a secretary | |
31 Aug 2012 | AP01 | Appointment of Mr David James Shann as a director | |
31 Aug 2012 | AD01 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 31 August 2012 | |
31 Aug 2012 | TM01 | Termination of appointment of Squire Sanders Directors Limited as a director |