- Company Overview for GMF MARKETING SERVICES LIMITED (NI046798)
- Filing history for GMF MARKETING SERVICES LIMITED (NI046798)
- People for GMF MARKETING SERVICES LIMITED (NI046798)
- Charges for GMF MARKETING SERVICES LIMITED (NI046798)
- Insolvency for GMF MARKETING SERVICES LIMITED (NI046798)
- More for GMF MARKETING SERVICES LIMITED (NI046798)
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
|
|
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
|
|
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 |