-
GMM MULTI UTILITIES LIMITED - Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG, United Kingdom
Company Information
- Company registration number
- 05142927
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Booth & Co Coopers House
- Intake Lane
- Ossett
- WF5 0RG Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG UK
Management
- Managing Directors
- MANTERFIELD, Geoffrey Mark
- Company secretaries
- MANTERFIELD, Susan Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-06-02
- Dissolved on
- 2021-08-10
- SIC/NACE
- 42210
Ownership
- Beneficial Owners
- Gmm Utilities Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2020-05-22
- Last Date: 2019-05-08
-
GMM MULTI UTILITIES LIMITED Company Description
- GMM MULTI UTILITIES LIMITED is a ltd registered in United Kingdom with the Company reg no 05142927. Its current trading status is "closed". It was registered 2004-06-02. It has declared SIC or NACE codes as "42210". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2012.It can be contacted at Booth & Co Coopers House .
Get GMM MULTI UTILITIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gmm Multi Utilities Limited - Booth & Co Coopers House, Intake Lane, Ossett, WF5 0RG, United Kingdom
Did you know? kompany provides original and official company documents for GMM MULTI UTILITIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-10) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-arrangement-completion (2020-07-14) - CVA4
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-01) - AD01
-
liquidation-voluntary-statement-of-affairs (2020-03-13) - LIQ02
-
mortgage-satisfy-charge-full (2020-02-20) - MR04
-
resolution (2020-03-13) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-03-13) - 600
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-09-16) - CVA3
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2018-07-28) - CVA1
-
confirmation-statement-with-updates (2018-05-14) - CS01
-
change-to-a-person-with-significant-control (2018-05-08) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-20) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-20) - AA
-
confirmation-statement-with-updates (2017-05-26) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-24) - MR01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-06) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-11) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-28) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-27) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-04) - AA
-
change-person-director-company-with-change-date (2010-06-03) - CH01
keyboard_arrow_right 2009
-
legacy (2009-06-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-10-14) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-20) - AA
-
legacy (2008-06-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-18) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-01-24) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-28) - 363a
keyboard_arrow_right 2005
-
legacy (2005-04-15) - 225
-
legacy (2005-07-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-12-15) - AA
keyboard_arrow_right 2004
-
legacy (2004-06-23) - 288a
-
legacy (2004-06-15) - 287
-
legacy (2004-06-15) - 288a
-
legacy (2004-06-09) - 288b
-
legacy (2004-06-09) - 287
-
incorporation-company (2004-06-02) - NEWINC
-
legacy (2004-10-11) - 288c