ANSWER GCI LIMITED

Company Documents

DateDescription
13/05/0813 May 2008 STRUCK OFF AND DISSOLVED

View Document

11/01/0811 January 2008 ADMINISTRATION TO DISSOLUTION

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: GEORGE HOUSE 48 GEORGE STREET MANCHESTER M1 4HF

View Document

03/07/073 July 2007 RESULT OF MEETING OF CREDITORS

View Document

15/05/0715 May 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

15/05/0715 May 2007 STATEMENT OF PROPOSALS

View Document

29/03/0729 March 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/03/0717 March 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

17/03/0717 March 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: GEORGE HOUSE 48 GEORGE STREET MANCHESTER M1 4HF

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 11 QUEEN STREET WELLINGTON TELFORD TF1 1EH

View Document

13/03/0713 March 2007 APPOINTMENT OF ADMINISTRATOR

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0622 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

07/09/057 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0526 August 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 ALTER MEMORANDUM 03/08/05 FIN ASSIST IN SHARE ACQ 03/08/05 ADOPT ARTICLES 03/08/05

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/0417 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94 FROM: G OFFICE CHANGED 06/10/94 2 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD,SHROPSHIRE TF3 3BD

View Document

17/05/9417 May 1994 REGISTERED OFFICE CHANGED ON 17/05/94

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93 FROM: G OFFICE CHANGED 07/07/93 FULLER HOUSE HALL COURT HALL PARK WAY TELFORD TF3 4NG

View Document

25/05/9325 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9311 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 ALTER MEM AND ARTS 01/04/93

View Document

15/04/9315 April 1993 ALTER MEM AND ARTS 01/04/93

View Document

29/03/9329 March 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

07/09/927 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92 FROM: G OFFICE CHANGED 24/07/92 6 WORDSWORTH WAY PRIORSLEE TELFORD SHROPSHIRE TF2 9RW

View Document

24/07/9224 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/924 June 1992 EXEMPTION FROM APPOINTING AUDITORS 20/05/92

View Document

10/12/9110 December 1991 COMPANY NAME CHANGED GCI LIMITED CERTIFICATE ISSUED ON 10/12/91

View Document

16/05/9116 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: G OFFICE CHANGED 15/05/91 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

15/05/9115 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 NC INC ALREADY ADJUSTED 22/04/91

View Document

03/05/913 May 1991 � NC 100/50000 22/04/91

View Document

29/04/9129 April 1991 COMPANY NAME CHANGED VOYFINE LIMITED CERTIFICATE ISSUED ON 30/04/91

View Document

12/04/9112 April 1991 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