GPMC CONTRACTS LIMITED: Filings
Overview
| Company Name | GPMC CONTRACTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC419629 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GPMC CONTRACTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on Apr 14, 2016 | 2 pages | AD01 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Notice of final meeting of creditors | 4 pages | 4.17(Scot) | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registered office address changed from Elizafield the Racks Collin Dumfries DG1 4PU to 104 Quarry Street Hamilton ML3 7AX on Oct 15, 2014 | 2 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2013 to Jun 30, 2013 | 1 pages | AA01 | ||||||||||
Registration of charge 4196290001 | 20 pages | MR01 | ||||||||||
Annual return made up to Mar 16, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mrs Fiona Margaret Graham as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Graham as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart George Graham as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 5 Buccleuch Street Dumfries DG1 2AT Scotland* on May 08, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland* on Mar 16, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cosec Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mcmeekin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary | 1 pages | TM02 | ||||||||||
Incorporation | 27 pages | NEWINC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0