Gmf Marketing Services Limited

DataGardener
dissolved

Gmf Marketing Services Limited

ni046798Private Limited With Share Capital

Mccambridge Duffy Llp, 35 Templemore Business Park,Nort, Derry, BT480LD
Incorporated

09/06/2003

Company Age

22 years

Directors

2

Employees

SIC Code

64999

Risk

Company Overview

Registration, classification & business activity

Gmf Marketing Services Limited (ni046798) is a private limited with share capital incorporated on 09/06/2003 (22 years old) and registered in derry, BT480LD. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Private Limited With Share Capital
SIC: 64999
Incorporated 09/06/2003
BT480LD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:24-10-2025
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:24-07-2025
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:08-11-2024
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:13-11-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:23-11-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-12-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:12-11-2019
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:02-11-2018
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:10-11-2017
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:22-11-2016
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:10-11-2015
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:03-11-2014
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:05-11-2013
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:24-10-2012
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:24-10-2012
Resolution
Category:Resolution
Date:24-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-10-2012
Legacy
Category:Mortgage
Date:09-10-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:05-10-2012
Legacy
Category:Mortgage
Date:28-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Legacy
Category:Mortgage
Date:24-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:26-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:22-03-2012
Termination Secretary Company With Name
Category:Officers
Date:22-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:22-03-2012
Termination Director Company With Name
Category:Officers
Date:15-03-2012
Capital Allotment Shares
Category:Capital
Date:15-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2011
Termination Director Company With Name
Category:Officers
Date:15-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2010
Legacy
Category:Accounts
Date:18-05-2009
Legacy
Category:Accounts
Date:10-10-2008
Legacy
Category:Annual Return
Date:01-09-2008
Legacy
Category:Officers
Date:17-07-2008
Legacy
Category:Accounts
Date:08-08-2007
Legacy
Category:Annual Return
Date:22-06-2007
Legacy
Category:Annual Return
Date:29-06-2006
Legacy
Category:Accounts
Date:14-05-2006
Legacy
Category:Annual Return
Date:22-06-2005
Legacy
Category:Accounts
Date:08-06-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:31-12-2004
Legacy
Category:Annual Return
Date:24-09-2004
Legacy
Category:Address
Date:20-06-2003
Legacy
Category:Officers
Date:20-06-2003
Legacy
Category:Officers
Date:20-06-2003
Legacy
Category:Incorporation
Date:09-06-2003
Legacy
Category:Incorporation
Date:09-06-2003
Legacy
Category:Other
Date:09-06-2003
Legacy
Category:Other
Date:09-06-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2013
Filing Date27/02/2012
Latest Accounts30/06/2011

Trading Addresses

30 Rossbay, Londonderry, Co Londonderry, BT476JG
Mccambridge Duffy Llp, 35 Templemore Business Park,Nort, Derry, Derry, BT480LD

Contact

Mccambridge Duffy Llp, 35 Templemore Business Park,Nort, Derry, BT480LD