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

G F S (FMC) Limited

Documents

Total Documents44
Total Pages200

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off
2 October 2012Final Gazette dissolved via voluntary strike-off
19 June 2012First Gazette notice for voluntary strike-off
19 June 2012First Gazette notice for voluntary strike-off
12 June 2012Application to strike the company off the register
12 June 2012Application to strike the company off the register
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 100
19 September 2011Total exemption small company accounts made up to 31 March 2011
19 September 2011Total exemption small company accounts made up to 31 March 2011
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
18 March 2010Director's details changed for Stephen Etherington on 18 March 2010
18 March 2010Director's details changed for Stephen Etherington on 18 March 2010
18 March 2010Director's details changed for Margaret Ann Etherington on 18 March 2010
18 March 2010Director's details changed for Margaret Ann Etherington on 18 March 2010
30 January 2010Total exemption small company accounts made up to 31 March 2009
30 January 2010Total exemption small company accounts made up to 31 March 2009
21 January 2010Registered office address changed from 8 Dyer Lane Beverley HU17 8AE on 21 January 2010
21 January 2010Registered office address changed from 8 Dyer Lane Beverley HU17 8AE on 21 January 2010
9 March 2009Return made up to 28/02/09; full list of members
9 March 2009Return made up to 28/02/09; full list of members
3 February 2009Accounts for a small company made up to 31 March 2008
3 February 2009Accounts for a small company made up to 31 March 2008
19 March 2008Return made up to 28/02/08; full list of members
19 March 2008Return made up to 28/02/08; full list of members
1 February 2008Accounts for a small company made up to 31 March 2007
1 February 2008Accounts for a small company made up to 31 March 2007
8 March 2007Return made up to 28/02/07; full list of members
8 March 2007Return made up to 28/02/07; full list of members
2 January 2007Accounts for a small company made up to 31 March 2006
2 January 2007Accounts for a small company made up to 31 March 2006
22 March 2006Return made up to 28/02/06; full list of members
22 March 2006Return made up to 28/02/06; full list of members
22 September 2005Accounting reference date extended from 28/02/06 to 31/03/06
22 September 2005Accounting reference date extended from 28/02/06 to 31/03/06
28 February 2005Secretary resigned
28 February 2005Incorporation
28 February 2005Incorporation
28 February 2005Secretary resigned
Sign up now to grow your client base. Plans & Pricing