G.M.C. SERVICES (IOW) LIMITED

07350306
59 ALEXANDRA ROAD COWES ENGLAND PO31 7JT

Documents

Documents
Date Category Description Pages
07 Feb 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2022 accounts Annual Accounts 7 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 8 Buy now
03 Sep 2020 accounts Annual Accounts 8 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 8 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 3 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 3 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2016 accounts Annual Accounts 4 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2016 officers Termination of appointment of secretary (Whitefield Nominees Limited) 1 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2015 accounts Annual Accounts 4 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
06 Nov 2014 accounts Annual Accounts 4 Buy now
15 Sep 2014 annual-return Annual Return 4 Buy now
25 Nov 2013 accounts Annual Accounts 4 Buy now
15 Sep 2013 annual-return Annual Return 4 Buy now
14 Nov 2012 accounts Annual Accounts 4 Buy now
17 Sep 2012 annual-return Annual Return 4 Buy now
12 Sep 2012 officers Appointment of corporate secretary (Whitefield Nominees \Limited) 2 Buy now
11 Sep 2012 officers Termination of appointment of secretary (Garbett Nominees Limited) 1 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2011 accounts Annual Accounts 3 Buy now
31 Aug 2011 annual-return Annual Return 4 Buy now
25 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jan 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jan 2011 capital Return of Allotment of shares 3 Buy now
25 Jan 2011 officers Appointment of director (Mr Gary Michael Chapman) 2 Buy now
25 Jan 2011 officers Termination of appointment of director (Paul Robert Garbett) 1 Buy now
19 Aug 2010 incorporation Incorporation Company 21 Buy now