Advanced company searchLink opens in new window

GM TEX LIMITED

Company number 09634270

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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2016 TM01 Termination of appointment of Shahdabh Ifthkar Khan as a director on 7 November 2016
19 Nov 2016 AD01 Registered office address changed from 181 Kingsdown Avenue Birmingham B42 1NE England to 25 Alexandra Road Birmingham B5 7NJ on 19 November 2016
19 Nov 2016 AP01 Appointment of Mr Ahmed Basharat as a director on 6 November 2016
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 CH01 Director's details changed for Mr Shahdabh Iftkhar Khan on 4 May 2016
20 Apr 2016 TM02 Termination of appointment of Ahmed Basharat as a secretary on 16 April 2016
20 Apr 2016 AP01 Appointment of Mr Shahdabh Iftkhar Khan as a director on 20 April 2016
20 Apr 2016 TM01 Termination of appointment of Ahmed Basharat as a director on 16 April 2016
20 Apr 2016 AD01 Registered office address changed from 25 Alexandra Road Birmingham B5 7NJ United Kingdom to 181 Kingsdown Avenue Birmingham B42 1NE on 20 April 2016
11 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)