Advanced company searchLink opens in new window

GMOC ADMINISTRATIVE SERVICES CORPORATION

Company number FC011734

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)
18 Aug 2011 OSDS01 Closure of UK establishment(s) BR011384 and overseas company FC011734 on 11 August 2011
07 Sep 2009 MISC 692(1)(B) Appointment secretary rabiya sultana nagi
07 Sep 2009 MISC 692(1)(B) Terminate director keith john benjamin
07 Sep 2009 MISC 692(1)(B) Appointment director richard molyneaux
21 Aug 2008 MISC 692(1)(B) Appointment director/ robert ivar assinder/ terminate appointment secretary/ louisa widdowson director/ john robert fulcher
22 Mar 2007 AA Full accounts made up to 31 December 2005
04 Dec 2006 FPA First pa details changed keith j benjamin vauxhall motors LTD griffin house osborne road, luton LU1 3HJ
04 Dec 2006 692(1)(c) Pa:par
13 Feb 2006 692(1)(b) Director resigned;new director appointed
07 Dec 2005 AA Full accounts made up to 31 December 2004
21 Jan 2005 AA Full accounts made up to 31 December 2003
24 Feb 2004 AA Full accounts made up to 31 December 2002
28 Aug 2003 AA Full accounts made up to 31 December 2001
09 Jul 2003 692(1)(b) Director resigned;new director appointed
24 Jun 2003 692(1)(b) Director's particulars changed
25 Oct 2002 692(1)(b) Director resigned
10 Sep 2002 AA Full accounts made up to 31 December 2000
23 Aug 2002 692(1)(b) New director appointed
23 Aug 2002 692(1)(b) New director appointed
05 Jul 2002 692(1)(b) Director resigned;new director appointed
10 Apr 2001 692(1)(b) Director resigned;new director appointed
07 Nov 2000 AA Full accounts made up to 31 December 1999
08 Nov 1999 AA Full accounts made up to 31 December 1998
09 Jul 1999 692(1)(b) Director's particulars changed
16 Feb 1999 692(1)(b) Director's particulars changed