GSM PUBLICATIONS LIMITED

Waterhouse Business Centre Waterhouse Business Centre, Chelmsford, CM1 2QE, Essex
StatusDISSOLVED
Company No.04824790
CategoryPrivate Limited Company
Incorporated08 Jul 2003
Age20 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution17 Aug 2010
Years13 years, 10 months, 20 days

SUMMARY

GSM PUBLICATIONS LIMITED is an dissolved private limited company with number 04824790. It was incorporated 20 years, 11 months, 29 days ago, on 08 July 2003 and it was dissolved 13 years, 10 months, 20 days ago, on 17 August 2010. The company address is Waterhouse Business Centre Waterhouse Business Centre, Chelmsford, CM1 2QE, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 17 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 21/07/2009 from 2 granger row chelmsford essex CM1 4WF

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/07/06--------- £ si 900@1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 20/08/03 from: 76 whitchurch road cardiff CF14 3LX

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERICAN CHROME LIMITED

OMEGA COURT, 350,SHEFFIELD,S11 8FT

Number:08802007
Status:ACTIVE
Category:Private Limited Company

CELZAC SOLUTIONS LTD

24 DRAKE SREET,GAINSBOROUGH,DN21 1DG

Number:09896751
Status:ACTIVE
Category:Private Limited Company

FIRMEX LIMITED

INTERNATIONAL HOUSE, SUITE 5, 8TH FLOOR,ASHFORD,TN23 1HU

Number:11650078
Status:ACTIVE
Category:Private Limited Company

FOS 138 LTD

6 COLESHILL STREET,TAMWORTH,B78 3RA

Number:11949550
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PETBUDDIES LIMITED

2 EAST END,GRANTHAM,NG33 4EH

Number:09395970
Status:ACTIVE
Category:Private Limited Company

SKY CLOUD LONDON LTD

11-17 FOWLER ROAD,ILFORD,IG6 3UJ

Number:09201669
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source