- Company Overview for G & M INDUSTRIAL SERVICES LIMITED (02567601)
- Filing history for G & M INDUSTRIAL SERVICES LIMITED (02567601)
- People for G & M INDUSTRIAL SERVICES LIMITED (02567601)
- Charges for G & M INDUSTRIAL SERVICES LIMITED (02567601)
- Insolvency for G & M INDUSTRIAL SERVICES LIMITED (02567601)
- More for G & M INDUSTRIAL SERVICES LIMITED (02567601)
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) |
---|---|---|---|
31 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2015 | |
28 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2014 | |
30 Sep 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 May 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Apr 2013 | AD01 | Registered office address changed from Shaw Road Dudley West Midlands DY2 8TP on 9 April 2013 | |
09 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2012 | AR01 |
Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-14
|
|
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Malcolm Robert Wilkes on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Martin Wilkes on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mr Gordon Cornes on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Neil Barry Cornes on 2 December 2009 | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
19 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
03 Feb 2009 | 363a | Return made up to 30/11/08; full list of members | |
03 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 |