Advanced company searchLink opens in new window

GMAP LIMITED

Company number 03418634

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 372
14 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities/intercreditor agreement 26/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
16 Sep 2010 AA Accounts made up to 31 December 2009
18 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
01 Jun 2010 TM01 Termination of appointment of Michael Green as a director
22 Jan 2010 AP01 Appointment of Mr John Francis Mcandrew as a director
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
17 Dec 2009 TM01 Termination of appointment of David Cutter as a director
17 Dec 2009 TM01 Termination of appointment of Richard Twigg as a director
17 Dec 2009 TM02 Termination of appointment of Gillian Davidson as a secretary
17 Dec 2009 AD01 Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 17 December 2009
15 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/inter company loan agreement 04/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2009 AA Accounts made up to 31 December 2008
21 Aug 2009 363a Return made up to 13/08/09; full list of members
26 Jan 2009 288b Appointment terminated director john dobson
13 Jan 2009 288a Director appointed richard john twigg
02 Jan 2009 288b Appointment terminated director john goodfellow
04 Sep 2008 363a Return made up to 13/08/08; full list of members
06 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association