Advanced company searchLink opens in new window

GMF MARKETING SERVICES LIMITED

Company number NI046798

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)
08 Nov 2024 4.69(NI) Statement of receipts and payments to 21 October 2024
13 Nov 2023 4.69(NI) Statement of receipts and payments to 21 October 2023
23 Nov 2022 4.69(NI) Statement of receipts and payments to 21 October 2022
04 Dec 2021 4.69(NI) Statement of receipts and payments to 21 October 2020
12 Nov 2019 4.69(NI) Statement of receipts and payments to 21 October 2019
02 Nov 2018 4.69(NI) Statement of receipts and payments to 21 October 2018
10 Nov 2017 4.69(NI) Statement of receipts and payments to 21 October 2017
22 Nov 2016 4.69(NI) Statement of receipts and payments to 21 October 2016
10 Nov 2015 4.69(NI) Statement of receipts and payments to 21 October 2015
03 Nov 2014 4.69(NI) Statement of receipts and payments to 21 October 2014
05 Nov 2013 4.69(NI) Statement of receipts and payments to 21 October 2013
24 Oct 2012 4.21(NI) Statement of affairs
24 Oct 2012 VL1 Appointment of a liquidator
24 Oct 2012 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
15 Oct 2012 AD01 Registered office address changed from 7 Racecourse Road Derry BT48 7RB Northern Ireland on 15 October 2012
09 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
05 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 June 2012
28 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-10-05
  • GBP 1,001
  • ANNOTATION A second filed AR01 annual return made up to 09/06/2012 was registered on 05/10/2012
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Mar 2012 CH03 Secretary's details changed for Mr Francis O Loughlin on 21 March 2012
26 Mar 2012 CH01 Director's details changed for Mr Patrick Durkan on 14 March 2012
22 Mar 2012 AP03 Appointment of Mr Francis O Loughlin as a secretary
22 Mar 2012 TM02 Termination of appointment of Michael Flanaghan as a secretary
22 Mar 2012 CH03 Secretary's details changed for Michael Flanaghan on 21 March 2012