G C REALISATIONS LIMITED

Company Documents

DateDescription
13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 RECEIVER CEASING TO ACT

View Document

25/11/9925 November 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/04/9930 April 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/05/981 May 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/05/9727 May 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/04/9625 April 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/04/9525 April 1995 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/09/941 September 1994 APPOINTMENT OF LIQUIDATOR

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED
GAINSBOROUGH CRAFTSMEN LIMITED
CERTIFICATE ISSUED ON 01/06/94

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM:
JENNIFER WORKS
GAINSBOROUGH
LINCS
DN21 1HU

View Document

12/04/9412 April 1994 APPOINTMENT OF RECEIVER/MANAGER

View Document

05/07/935 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 Accounts for a small company made up to 1992-12-31

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/10/9227 October 1992 Accounts for a small company made up to 1991-12-31

View Document

02/09/922 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/922 September 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 Accounts for a small company made up to 1990-12-31

View Document

30/06/9130 June 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/11/9013 November 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/09/894 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 DIRECTOR RESIGNED

View Document

04/09/894 September 1989 DIRECTOR RESIGNED

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS; AMEND

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/01/896 January 1989 DIRECTOR RESIGNED

View Document

27/10/8827 October 1988 ADOPT MEM AND ARTS 200988

View Document

27/10/8827 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8826 July 1988 REGISTERED OFFICE CHANGED ON 26/07/88 FROM:
YORK HOUSE
38-42 CHERTSEY STREET
GUILDFORD
SURREY GU1 4HD

View Document

01/07/881 July 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/05/8827 May 1988 FIRST GAZETTE

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 DIRECTOR RESIGNED

View Document

07/05/877 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/876 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM:
LONGCROFT HOUSE
VICTORIA AVENUE
LONDON
EC2M 4NS

View Document

04/12/864 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/8627 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/868 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8624 September 1986 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/864 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/864 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/864 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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