Gm Contracts Ltd was founded on 16 September 2010 and has its registered office in Leicester, Leicestershire, it has a status of "Liquidation". The companies directors are Guina, Adam, Mooney, Matthew Leo.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUINA, Adam | 16 September 2010 | 27 September 2019 | 1 |
MOONEY, Matthew Leo | 16 September 2010 | 27 September 2019 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 27 September 2019 | |
TM01 - Termination of appointment of director | 27 September 2019 | |
WU07 - N/A | 22 July 2019 | |
AD01 - Change of registered office address | 09 July 2018 | |
AD01 - Change of registered office address | 25 June 2018 | |
WU04 - N/A | 19 June 2018 | |
CS01 - N/A | 21 May 2018 | |
AD01 - Change of registered office address | 17 May 2018 | |
COCOMP - Order to wind up | 03 May 2018 | |
DISS16(SOAS) - N/A | 03 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 10 October 2017 | |
DISS16(SOAS) - N/A | 28 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 September 2017 | |
AD01 - Change of registered office address | 29 November 2016 | |
EH01 - N/A | 03 November 2016 | |
CS01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 19 July 2016 | |
AD01 - Change of registered office address | 14 January 2016 | |
AR01 - Annual Return | 28 September 2015 | |
MR01 - N/A | 02 September 2015 | |
MR01 - N/A | 25 August 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 14 October 2014 | |
CH01 - Change of particulars for director | 14 October 2014 | |
CH01 - Change of particulars for director | 14 October 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 14 October 2013 | |
RESOLUTIONS - N/A | 07 February 2013 | |
SH01 - Return of Allotment of shares | 07 February 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 15 June 2012 | |
AD01 - Change of registered office address | 03 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 25 February 2012 | |
AR01 - Annual Return | 24 February 2012 | |
CH01 - Change of particulars for director | 24 February 2012 | |
CH01 - Change of particulars for director | 24 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 February 2012 | |
AD01 - Change of registered office address | 09 December 2011 | |
CERTNM - Change of name certificate | 04 July 2011 | |
MG01 - Particulars of a mortgage or charge | 04 June 2011 | |
NEWINC - New incorporation documents | 16 September 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 August 2015 | Outstanding |
N/A |
A registered charge | 21 August 2015 | Outstanding |
N/A |
All assets debenture | 01 June 2011 | Outstanding |
N/A |