G & C CONSTRUCTION LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FIRST GAZETTE

View Document

08/11/128 November 2012 ORDER OF COURT - RESTORATION

View Document

20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1124 May 2011 APPLICATION FOR STRIKING-OFF

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/072 July 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/02/0710 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

10/02/0710 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 82 LYTHEMERE ORTON MALBORNE PETERBOROUGH PE2 5NX

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

23/05/0523 May 2005 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