G&m Freight Ltd

04010315
Unit 4 33 Nobel Square SS13 1LT

Documents

Documents
Date Category Description Pages
24 Aug 2010 gazette Gazette Dissolved Compulsory 1 Buy now
11 May 2010 gazette Gazette Notice Compulsory 1 Buy now
30 Oct 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Oct 2009 gazette Gazette Notice Compulsory 1 Buy now
01 Apr 2009 officers Appointment Terminated Director gary coventry 2 Buy now
04 Feb 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2009 accounts Annual Accounts 4 Buy now
17 Jan 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Dec 2008 gazette Gazette Notice Compulsory 1 Buy now
09 May 2007 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP 1 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
07 Aug 2006 accounts Annual Accounts 5 Buy now
04 Aug 2006 annual-return Return made up to 08/06/06; full list of members 2 Buy now
22 Dec 2005 resolution Resolution 1 Buy now
20 Oct 2005 accounts Annual Accounts 5 Buy now
22 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2005 annual-return Return made up to 08/06/05; full list of members 3 Buy now
23 Aug 2004 annual-return Return made up to 08/06/04; full list of members 5 Buy now
03 Jun 2004 accounts Annual Accounts 5 Buy now
08 Aug 2003 accounts Annual Accounts 4 Buy now
17 Jul 2003 annual-return Return made up to 08/06/03; full list of members 8 Buy now
25 Jan 2003 accounts Annual Accounts 1 Buy now
25 Jan 2003 accounts Accounting reference date shortened from 30/06/02 to 31/03/02 1 Buy now
25 Nov 2002 officers Director's particulars changed 1 Buy now
24 Sep 2002 capital Ad 01/04/02--------- £ si 1@1 2 Buy now
24 Sep 2002 officers Director resigned 1 Buy now
24 Sep 2002 officers New director appointed 2 Buy now
24 Sep 2002 officers New director appointed 2 Buy now
11 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
19 Aug 2002 annual-return Return made up to 08/06/02; full list of members 6 Buy now
29 Apr 2002 officers Secretary's particulars changed 1 Buy now
29 Apr 2002 address Registered office changed on 29/04/02 from: 2 high street brentwood essex CM14 4AB 1 Buy now
29 Mar 2002 resolution Resolution 1 Buy now
29 Mar 2002 accounts Annual Accounts 1 Buy now
05 Sep 2001 annual-return Return made up to 08/06/01; full list of members 6 Buy now
13 Jul 2001 officers Director resigned 2 Buy now
03 Jul 2000 officers Director resigned 1 Buy now
03 Jul 2000 officers New director appointed 2 Buy now
08 Jun 2000 incorporation Incorporation Company 16 Buy now