GMC SERVICES INTERNATIONAL LIMITED

3 Hardman Street, Manchester, M3 3AW, United Kingdom
StatusACTIVE
Company No.10530157
CategoryPrivate Limited Company
Incorporated16 Dec 2016
Age7 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

GMC SERVICES INTERNATIONAL LIMITED is an active private limited company with number 10530157. It was incorporated 7 years, 5 months, 5 days ago, on 16 December 2016. The company address is 3 Hardman Street, Manchester, M3 3AW, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 18 Mar 2024

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-20

Officer name: Professor Deepa Mann-Kler

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Ingrid Featherstone

Appointment date: 2023-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Anthony Richard Harnden

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Randolph Melville

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-05

Officer name: Dr Anthony Richard Harnden

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-05

Officer name: Paul Vincent Knight

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Francis Buckley

Termination date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alison Wright

Appointment date: 2020-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Robert Burnett

Termination date: 2020-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/12/2017

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Susan Goldsmith

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-03

Officer name: Paul Reynolds

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 22 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-22

Capital : 600,001 GBP

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 21 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-08

Officer name: Vikas Sagar Shah

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 20 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof Vikas Sagar Shah

Change date: 2018-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-13

Officer name: Paul Vincent Knight

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-12

Officer name: Deirdre Kelly

Documents

View document PDF

Confirmation statement

Date: 29 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Original description: 08/12/17 Statement of Capital gbp 600001

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Sep 2017

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 08 Sep 2017

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof Vikas Sagar Shah

Change date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-26

Officer name: Michael John Godfrey Farthing

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: James Hugh Mckillop

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Vikas Sagar Shah

Appointment date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Dr Andrew William Mcculloch

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Deirdre Kelly

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Michael John Godfrey Farthing

Appointment date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Robert Burnett

Appointment date: 2017-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 05 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor James Hugh Mckillop

Appointment date: 2017-02-05

Documents

View document PDF

Incorporation company

Date: 16 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMH LIVE LONDON LTD

C/O GILLBECK ASSOCIATES LTD FLOCKTON HOUSE, AUDBY LANE,WEST YORKSHIRE,LS22 7FD

Number:10084185
Status:ACTIVE
Category:Private Limited Company

ECO WINDOWS & DOORS LIMITED

54A BIRCHANGER ROAD,LONDON,SE25 5BA

Number:11039848
Status:ACTIVE
Category:Private Limited Company

F5WORKS LTD

3 SANDRIDGE ROAD,ST ALBANS,AL1 4AB

Number:09694815
Status:ACTIVE
Category:Private Limited Company

MATT WHITE ESTATES LIMITED

7A HIGH STREET,BARNET,EN5 5UE

Number:11552806
Status:ACTIVE
Category:Private Limited Company

SCI-LIFE SOLUTIONS LIMITED

OSBORNE HOUSE,HARLASTON,B79 9HS

Number:07554421
Status:ACTIVE
Category:Private Limited Company

SUNBURY HEATING COMPANY LIMITED

THE OLD BAKERY,NEW MILTON,BH25 5SJ

Number:00658534
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