Advanced company searchLink opens in new window

GMI UK LTD

Company number 06812312

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)
21 Dec 2015 AP01 Appointment of Mr Anthony John Hornsby as a director on 17 September 2015
21 Dec 2015 AP01 Appointment of Mr Andrew Firth as a director on 17 September 2015
24 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
10 Jul 2015 TM01 Termination of appointment of Elizabeth Marie Heaton as a director on 11 March 2015
16 Feb 2015 AR01 Annual return made up to 6 February 2015 no member list
08 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 6 February 2014 no member list
04 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 6 February 2013 no member list
12 Feb 2013 AP01 Appointment of Mrs Elizabeth Marie Heaton as a director
30 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
23 Oct 2012 AD01 Registered office address changed from 88 the Street West Horsley Leatherhead Surrey KT24 6BE United Kingdom on 23 October 2012
22 Oct 2012 TM01 Termination of appointment of Elizabeth Lewis as a director
14 Mar 2012 AR01 Annual return made up to 6 February 2012 no member list
30 Dec 2011 AA Total exemption small company accounts made up to 30 March 2011
15 Apr 2011 CH01 Director's details changed for Mrs Elizabeth Lewis on 15 April 2011
07 Feb 2011 AR01 Annual return made up to 6 February 2011 no member list
08 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
31 Oct 2010 AD01 Registered office address changed from E1 Trentham Business Quarter Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB on 31 October 2010
31 Oct 2010 AA01 Current accounting period extended from 28 February 2011 to 30 March 2011
29 Oct 2010 AP01 Appointment of Mr Steve Lock as a director
29 Oct 2010 TM01 Termination of appointment of Mark Lewis as a director
26 Apr 2010 MEM/ARTS Memorandum and Articles of Association
26 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Companys objections changed to new 19/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2010 CC04 Statement of company's objects