GFMS WORLD GOLD LIMITED



Company Documents

DateDescription
07/10/147 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1416 June 2014 APPLICATION FOR STRIKING-OFF

View Document

07/02/147 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
16/07/1316 July 2013 DIRECTOR APPOINTED HELEN ELIZABETH CAMPBELL

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR DARAGH FAGAN

View Document

23/01/1323 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
23/04/1223 April 2012 DIRECTOR APPOINTED MR DAVID MARTIN MITCHLEY

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD TARLING

View Document

06/03/126 March 2012 PREVSHO FROM 04/08/2012 TO 31/12/2011

View Document

06/02/126 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/12/111 December 2011 PREVEXT FROM 30/06/2011 TO 04/08/2011

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MISS CARLA O'HANLON

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
QUANTIC ACCOUNTANCY LIMITED MOUNT NEBO, BRICKWALL FARM
SIBLE HEDINGHAM
HALSTEAD
ESSEX
CO9 3RH

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR RICHARD TARLING

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP KLAPWIJK

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY PAUL WALKER

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 04/08/11

View Document



15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP ANDREW KLAPWIJK / 09/02/2011

View Document

12/01/1112 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM
HEDGES HOUSE
153-155 REGENT STREET
LONDON
W1B 4JE

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY BURTON / 09/01/2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. PHILIP ANDREW KLAPWIJK / 09/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DR. PAUL ELGIN WALKER / 09/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/01/099 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/04/083 April 2008 DIRECTOR APPOINTED PAUL ANTONY BURTON

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED GFMS EQUITY RESEARCH LIMITED
CERTIFICATE ISSUED ON 28/03/08

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0721 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/06/07

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company