GPMLD LIMITED

06303366
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH

Documents

Documents
Date Category Description Pages
08 Jun 2016 restoration Bona Vacantia Company 1 Buy now
28 Feb 2013 gazette Gazette Dissolved Liquidation 1 Buy now
29 Nov 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
27 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
11 Aug 2011 insolvency Liquidation Voluntary Arrangement Completion 10 Buy now
03 Aug 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
03 Aug 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Aug 2011 resolution Resolution 1 Buy now
14 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2011 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 4 Buy now
08 Dec 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Dec 2010 annual-return Annual Return 3 Buy now
25 Nov 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
17 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
02 Nov 2010 gazette Gazette Notice Compulsory 1 Buy now
29 Apr 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Mar 2010 officers Appointment of director (Mr Philip Hugh Miller) 2 Buy now
24 Mar 2010 officers Termination of appointment of director (Shujana Khan) 1 Buy now
18 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Nov 2009 annual-return Annual Return 3 Buy now
03 Nov 2009 gazette Gazette Notice Compulsory 1 Buy now
20 Apr 2009 accounts Annual Accounts 2 Buy now
09 Jan 2009 address Registered office changed on 09/01/2009 from 72 new cavendish street london W1G 8AU 1 Buy now
08 Jan 2009 officers Appointment Terminated Secretary cavendish secretarial LIMITED 1 Buy now
20 Oct 2008 officers Appointment Terminated Director daljit johal 1 Buy now
17 Jul 2008 annual-return Return made up to 05/07/08; full list of members 3 Buy now
18 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jan 2008 officers New director appointed 1 Buy now
26 Jan 2008 mortgage Particulars of mortgage/charge 5 Buy now
26 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2007 incorporation Incorporation Company 19 Buy now