Download leads from Nexok and grow your business. Find out more

Grand Metropolitan Estates Property Management Services Limited

Documents

Total Documents127
Total Pages429

Filing History

5 January 2011Final Gazette dissolved via compulsory strike-off
5 January 2011Final Gazette dissolved following liquidation
5 October 2010Return of final meeting in a members' voluntary winding up
5 October 2010Return of final meeting in a members' voluntary winding up
5 October 2010Liquidators' statement of receipts and payments to 27 September 2010
5 October 2010Liquidators statement of receipts and payments to 27 September 2010
28 July 2010Liquidators statement of receipts and payments to 23 June 2010
28 July 2010Liquidators' statement of receipts and payments to 23 June 2010
1 March 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009
1 March 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009
1 March 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009
24 December 2009Appointment of a voluntary liquidator
24 December 2009Notice of ceasing to act as a voluntary liquidator
24 December 2009Notice of ceasing to act as a voluntary liquidator
24 December 2009Appointment of a voluntary liquidator
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009
6 July 2009Registered office changed on 06/07/2009 from 8 henrietta place london W1G 0NB
6 July 2009Registered office changed on 06/07/2009 from 8 henrietta place london W1G 0NB
2 July 2009Declaration of solvency
2 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-24
2 July 2009Declaration of solvency
2 July 2009Appointment of a voluntary liquidator
2 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
2 July 2009Appointment of a voluntary liquidator
3 April 2009Accounts for a dormant company made up to 30 June 2008
3 April 2009Accounts made up to 30 June 2008
2 April 2009Return made up to 02/03/09; full list of members
2 April 2009Return made up to 02/03/09; full list of members
28 March 2008Return made up to 02/03/08; full list of members
28 March 2008Return made up to 02/03/08; full list of members
9 January 2008Accounts made up to 30 June 2007
9 January 2008Accounts for a dormant company made up to 30 June 2007
28 March 2007Return made up to 02/03/07; full list of members
28 March 2007Return made up to 02/03/07; full list of members
11 January 2007Accounts made up to 30 June 2006
11 January 2007Accounts for a dormant company made up to 30 June 2006
22 March 2006Return made up to 02/03/06; full list of members
22 March 2006Return made up to 02/03/06; full list of members
12 August 2005Accounts for a dormant company made up to 30 June 2005
12 August 2005Accounts made up to 30 June 2005
8 March 2005Return made up to 02/03/05; full list of members
8 March 2005Return made up to 02/03/05; full list of members
10 August 2004Accounts made up to 30 June 2004
10 August 2004Accounts for a dormant company made up to 30 June 2004
5 May 2004Accounts made up to 30 June 2003
5 May 2004Accounts for a dormant company made up to 30 June 2003
23 March 2004Return made up to 02/03/04; full list of members
23 March 2004Return made up to 02/03/04; full list of members
8 April 2003Return made up to 02/03/03; full list of members
8 April 2003Return made up to 02/03/03; full list of members
24 March 2003Accounts made up to 30 June 2002
24 March 2003Accounts for a dormant company made up to 30 June 2002
17 April 2002Accounts made up to 30 June 2001
17 April 2002Accounts for a dormant company made up to 30 June 2001
2 April 2002Return made up to 02/03/02; full list of members
2 April 2002Return made up to 02/03/02; full list of members
27 June 2001Return made up to 02/03/01; no change of members
27 June 2001Return made up to 02/03/01; no change of members
26 April 2001Accounts for a dormant company made up to 30 June 2000
26 April 2001Accounts made up to 30 June 2000
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG
17 July 2000New secretary appointed
17 July 2000New secretary appointed
17 July 2000New director appointed
17 July 2000New director appointed
17 July 2000New director appointed
17 July 2000New director appointed
28 June 2000Director resigned
28 June 2000Director resigned
28 June 2000Director resigned
28 June 2000Secretary resigned
28 June 2000Director resigned
28 June 2000Director resigned
28 June 2000Secretary resigned
28 June 2000Director resigned
3 May 2000Accounts made up to 30 June 1999
3 May 2000Accounts for a dormant company made up to 30 June 1999
7 March 2000Return made up to 02/03/00; no change of members
7 March 2000Return made up to 02/03/00; no change of members
19 July 1999Secretary resigned
19 July 1999New secretary appointed
19 July 1999Secretary resigned
19 July 1999New secretary appointed
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 May 1999Full accounts made up to 30 June 1998
5 May 1999Full accounts made up to 30 June 1998
19 March 1999Return made up to 02/03/99; full list of members
19 March 1999Return made up to 02/03/99; full list of members
11 March 1999Secretary's particulars changed
11 March 1999Secretary's particulars changed
30 July 1998Full accounts made up to 30 September 1997
30 July 1998Full accounts made up to 30 September 1997
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98
9 June 1998Secretary resigned
9 June 1998Secretary resigned
9 June 1998New secretary appointed
9 June 1998New secretary appointed
29 April 1998New director appointed
29 April 1998New director appointed
29 April 1998Director resigned
29 April 1998Director resigned
29 April 1998New director appointed
29 April 1998New director appointed
19 January 1998Secretary's particulars changed
19 January 1998Secretary's particulars changed
1 April 1997Return made up to 02/03/97; full list of members
1 April 1997Return made up to 02/03/97; full list of members
26 February 1997Full accounts made up to 30 September 1996
26 February 1997Full accounts made up to 30 September 1996
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR
21 April 1996Full accounts made up to 30 September 1995
21 April 1996Full accounts made up to 30 September 1995
24 March 1996Return made up to 02/03/96; no change of members
24 March 1996Return made up to 02/03/96; no change of members
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed