Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

G & m Industrial Services LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 20, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02567601
Record last updated Tuesday, March 31, 2015 5:09:37 PM UTC
Official Address Care Of:Mazers LLp45 Church Street Birmingham LLp B32rt Ladywood
There are 372 companies registered at this street
Locality Ladywood
Region England
Postal Code B32RT
Sector Wholesale of waste and scrap

Charts

Visits

G & M INDUSTRIAL SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-12025-101
Document Type Publication date Download link
Registry May 28, 2014 Liquidator's progress report Liquidator's progress report
Registry Sep 30, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry May 17, 2013 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 2567... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 2567...
Registry Apr 9, 2013 Change of registered office address Change of registered office address
Registry Apr 9, 2013 Statement of company's affairs Statement of company's affairs
Registry Apr 9, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 9, 2013 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 14, 2012 Annual return Annual return
Financials Aug 3, 2012 Annual accounts Annual accounts
Registry Dec 20, 2011 Annual return Annual return
Financials Aug 15, 2011 Annual accounts Annual accounts
Registry Dec 10, 2010 Annual return Annual return
Financials Oct 14, 2010 Annual accounts Annual accounts
Registry Dec 2, 2009 Annual return Annual return
Registry Dec 2, 2009 Change of particulars for director Change of particulars for director
Registry Dec 2, 2009 Change of particulars for director 2567... Change of particulars for director 2567...
Registry Dec 2, 2009 Change of particulars for director Change of particulars for director
Registry Dec 2, 2009 Change of particulars for director 2567... Change of particulars for director 2567...
Financials Jul 27, 2009 Annual accounts Annual accounts
Registry Mar 19, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 3, 2009 Annual return Annual return
Financials Oct 3, 2008 Annual accounts Annual accounts
Registry Feb 6, 2008 Annual return Annual return
Financials Nov 4, 2007 Annual accounts Annual accounts
Registry Dec 9, 2006 Annual return Annual return
Financials Jul 26, 2006 Annual accounts Annual accounts
Registry Dec 8, 2005 Annual return Annual return
Financials Aug 31, 2005 Annual accounts Annual accounts
Registry Nov 19, 2004 Annual return Annual return
Financials Sep 7, 2004 Annual accounts Annual accounts
Registry Nov 25, 2003 Annual return Annual return
Financials Oct 8, 2003 Annual accounts Annual accounts
Registry Nov 29, 2002 Annual return Annual return
Financials Sep 24, 2002 Annual accounts Annual accounts
Financials Jan 18, 2002 Amended accounts Amended accounts
Registry Nov 26, 2001 Annual return Annual return
Financials Sep 12, 2001 Annual accounts Annual accounts
Registry Dec 18, 2000 Annual return Annual return
Financials Oct 23, 2000 Annual accounts Annual accounts
Registry Jul 22, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 14, 1999 Annual return Annual return
Financials Sep 28, 1999 Annual accounts Annual accounts
Registry Jan 12, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 31, 1998 Annual return Annual return
Financials Jul 22, 1998 Annual accounts Annual accounts
Registry Dec 10, 1997 Annual return Annual return
Registry Nov 7, 1997 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 15, 1997 Annual accounts Annual accounts
Registry Jun 23, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 23, 1997 Appointment of a director Appointment of a director
Registry Jun 23, 1997 Appointment of a director 2567... Appointment of a director 2567...
Registry Jun 11, 1997 Two appointments: 2 men Two appointments: 2 men
Registry Dec 9, 1996 Annual return Annual return
Financials Oct 17, 1996 Annual accounts Annual accounts
Registry Dec 13, 1995 Annual return Annual return
Registry Oct 21, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 8, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 20, 1995 Annual accounts Annual accounts
Registry Jun 5, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 18, 1995 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 18, 1995 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Dec 8, 1994 Annual accounts Annual accounts
Registry Nov 21, 1994 Location of register of members address changed Location of register of members address changed
Registry Nov 21, 1994 Annual return Annual return
Registry Dec 13, 1993 Location of register of members address changed Location of register of members address changed
Registry Dec 13, 1993 Annual return Annual return
Financials Sep 14, 1993 Annual accounts Annual accounts
Registry Dec 15, 1992 Exemption from appointing auditors Exemption from appointing auditors
Financials Dec 15, 1992 Annual accounts Annual accounts
Registry Dec 8, 1992 Annual return Annual return
Registry Dec 11, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Dec 9, 1991 Annual return Annual return
Registry Dec 21, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 21, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 21, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 21, 1990 Notice of accounting reference date Notice of accounting reference date
Registry Dec 20, 1990 Alter mem and arts Alter mem and arts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)