- Company Overview for GMG CONTRACT SERVICES LTD (SC215362)
- Filing history for GMG CONTRACT SERVICES LTD (SC215362)
- People for GMG CONTRACT SERVICES LTD (SC215362)
- Charges for GMG CONTRACT SERVICES LTD (SC215362)
- Insolvency for GMG CONTRACT SERVICES LTD (SC215362)
- More for GMG CONTRACT SERVICES LTD (SC215362)
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) |
---|---|---|---|
05 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
25 Oct 2016 | AD01 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 | |
09 Aug 2011 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
09 Aug 2011 | CO4.2(Scot) | Court order notice of winding up | |
09 Aug 2011 | 4.2(Scot) | Notice of winding up order | |
30 Jun 2011 | AD01 | Registered office address changed from Blantyre Ferme Road Uddingston Glasgow G71 7RR on 30 June 2011 | |
29 Jun 2011 | 4.9(Scot) | Appointment of a provisional liquidator | |
28 Jan 2011 | AR01 |
Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2011-01-28
|
|
28 Jan 2011 | TM02 | Termination of appointment of Gerard Cavanagh as a secretary | |
30 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Dec 2010 | AP01 | Appointment of Miss Julie Cosway as a director | |
16 Dec 2010 | AP01 | Appointment of Mr Paul Valerio as a director | |
16 Dec 2010 | TM01 | Termination of appointment of Gerard Cavanagh as a director | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Gerard Cavanagh on 22 January 2010 | |
05 Mar 2009 | 363a | Return made up to 22/01/09; full list of members | |
02 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
20 Nov 2008 | CERTNM | Company name changed gary mitchell golf LTD.\certificate issued on 20/11/08 | |
21 May 2008 | 363s | Return made up to 22/01/08; no change of members | |
24 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
08 Feb 2007 | 363s | Return made up to 22/01/07; full list of members | |
05 Jan 2007 | 288b | Director resigned | |
04 Jan 2007 | AA | Total exemption full accounts made up to 31 March 2006 |