Advanced company searchLink opens in new window

GMC-I PROSYS LIMITED

Company number 05116760

Filter by category

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)
19 Apr 2010 CH01 Director's details changed for Mr Ahmet Tevfik Selcuk on 15 April 2010
19 Apr 2010 CH01 Director's details changed for Mr Desmond Nullan Ebenezer on 15 April 2010
19 Apr 2010 CH01 Director's details changed for Mr Max Ulrich on 15 April 2010
25 Nov 2009 SH01 Statement of capital following an allotment of shares on 11 November 2009
  • GBP 900,400
25 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares issued 11/11/2009
22 Oct 2009 AA Accounts for a small company made up to 31 December 2008
16 Apr 2009 363a Return made up to 15/04/09; full list of members
28 Nov 2008 288a Director appointed mr max ulrich
17 Sep 2008 288b Appointment terminated director rolf drescher
16 Jul 2008 288b Appointment terminated director david north
16 Jul 2008 288a Secretary appointed mr desmond nullan ebenezer
16 Jul 2008 288b Appointment terminated secretary david north
02 Jul 2008 CERTNM Company name changed incoma LTD\certificate issued on 03/07/08
13 May 2008 288a Director appointed mr ahmet tevfik selcuk
13 May 2008 288a Director appointed mr desmond nullan ebenezer
18 Apr 2008 363a Return made up to 15/04/08; full list of members
09 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Mar 2008 288b Appointment terminate, director and secretary hans-peter optiz logged form
07 Mar 2008 225 Curr sho from 30/04/2008 to 31/12/2007
29 Feb 2008 288c Director's change of particulars / rolf drescher / 29/02/2008
29 Feb 2008 288b Appointment terminated director hans-peter opitz
14 Feb 2008 288c Secretary's particulars changed;director's particulars changed
14 Feb 2008 288c Director's particulars changed
14 Feb 2008 288c Secretary's particulars changed;director's particulars changed
11 Feb 2008 AA Total exemption full accounts made up to 30 April 2007