GPCH LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

28/11/2328 November 2023 Liquidators' statement of receipts and payments to 2023-09-27

View Document

06/12/226 December 2022 Liquidators' statement of receipts and payments to 2022-09-27

View Document

14/12/2114 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-14

View Document

09/12/219 December 2021 Liquidators' statement of receipts and payments to 2021-09-27

View Document

07/08/217 August 2021 Resignation of a liquidator

View Document

07/08/217 August 2021 Appointment of a voluntary liquidator

View Document

14/12/1814 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2018:LIQ. CASE NO.1

View Document

08/12/178 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/09/2017:LIQ. CASE NO.1

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

20/10/1620 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/10/1620 October 2016 SPECIAL RESOLUTION TO WIND UP

View Document

20/10/1620 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/10/1620 October 2016 DECLARATION OF SOLVENCY

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR IAN KENNETH BOWDEN

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HARES

View Document

05/01/165 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/143 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR IAN JOHN HARES

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCLELLAND

View Document

07/11/137 November 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN WEATHERSTON

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR JEROLD WILLIAMSON

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ALAN WEATHERSTON

View Document

04/01/114 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO.1 LIMITED / 01/10/2009

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO.2 LIMITED / 01/10/2009

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICK HUNKIN

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR JEROLD ROBERT WILLIAMSON

View Document

02/05/092 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/02/091 February 2009 APPOINTMENT TERMINATED DIRECTOR CARL FLINN

View Document

01/02/091 February 2009 DIRECTOR APPOINTED RICK HUNKIN

View Document

31/12/0831 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 £ NC 100/100000 06/07

View Document

13/07/0513 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0513 July 2005 NC INC ALREADY ADJUSTED 06/07/05

View Document

13/07/0513 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information