G C WELDING LIMITED

Company Documents

DateDescription
16/08/1316 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2013

View Document

17/07/1217 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/07/1217 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM
C/O GIBSON APPLEBY 1-3 SHIP STREET
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 5DH

View Document

17/07/1217 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1227 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

09/11/119 November 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

28/10/1028 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM
C/O GIBSON APPLEBY, BLENHEIM
HOUSE, 120 CHURCH STREET
BRIGHTON
EAST SUSSEX
BN1 1AU

View Document

16/07/0916 July 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/07/0723 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM:
BLENHEIM HOUSE
120 CHURCH ST
BRIGHTON
EAST SUSSEX BN1 1AV

View Document

01/08/051 August 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM:
BLENHEIM HOUSE, 120 CHURCH
STREET, BRIGHTON
EAST SUSSEX
BN1 1AU

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD

View Document

03/07/013 July 2001 COMPANY NAME CHANGED
BLUEBERRY ENGINEERING SERVICES L
IMITED
CERTIFICATE ISSUED ON 03/07/01

View Document

08/05/018 May 2001 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