GMT PRODUCTION LIMITED

05606273
ENTERPRISE HOUSE 2 PASS STREET OLDHAM OL9 6HZ

Documents

Documents
Date Category Description Pages
29 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
13 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 accounts Annual Accounts 7 Buy now
07 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2018 accounts Annual Accounts 7 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 7 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 7 Buy now
01 Dec 2015 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
08 Sep 2014 accounts Annual Accounts 6 Buy now
10 Nov 2013 annual-return Annual Return 4 Buy now
15 Jul 2013 accounts Annual Accounts 6 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
14 Jun 2012 accounts Annual Accounts 6 Buy now
07 Dec 2011 annual-return Annual Return 4 Buy now
14 Sep 2011 accounts Annual Accounts 6 Buy now
04 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Mar 2011 accounts Annual Accounts 6 Buy now
01 Nov 2010 annual-return Annual Return 4 Buy now
28 Oct 2010 officers Appointment of director (Radovan Horak) 2 Buy now
28 Oct 2010 officers Termination of appointment of director (Stuart Poppleton) 1 Buy now
21 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Sep 2010 accounts Annual Accounts 2 Buy now
29 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Stuart Ralph Poppleton) 2 Buy now
09 Nov 2009 officers Change of particulars for corporate secretary (Form Online Limited) 1 Buy now
10 Sep 2009 annual-return Return made up to 28/10/08; full list of members 3 Buy now
25 Feb 2009 accounts Annual Accounts 1 Buy now
31 Dec 2008 accounts Accounting reference date shortened from 31/10/2009 to 30/06/2009 1 Buy now
19 Dec 2008 resolution Resolution 1 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from link index LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP 1 Buy now
21 Nov 2008 capital Ad 18/12/07\gbp si 1@1=1\gbp ic 1/2\ 1 Buy now
21 Nov 2008 officers Director appointed stuart poppleton 1 Buy now
21 Nov 2008 officers Secretary appointed form online LIMITED 1 Buy now
21 Nov 2008 officers Appointment terminated director ocs directors LIMITED 1 Buy now
21 Nov 2008 officers Appointment terminated secretary ocs corporate secretaries LIMITED 1 Buy now
18 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2007 accounts Annual Accounts 1 Buy now
26 Nov 2007 annual-return Return made up to 28/10/07; full list of members 2 Buy now
20 Dec 2006 accounts Annual Accounts 1 Buy now
05 Dec 2006 annual-return Return made up to 28/10/06; full list of members 2 Buy now
28 Oct 2005 incorporation Incorporation Company 18 Buy now