G K CONSORTIUM MANAGEMENT LIMITED

Company Documents

DateDescription
26/10/1026 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/102 July 2010 APPLICATION FOR STRIKING-OFF

View Document

17/11/0917 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: GISTERED OFFICE CHANGED ON 24/02/2009 FROM AVAYA HOUSE 2 CATHEDRAL HILL GUILDFORD SURREY GU2 7YL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ALDOUS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY PRO INSURANCE SOLUTIONS LIMITED

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: GISTERED OFFICE CHANGED ON 17/10/2008 FROM 1 GREAT TOWER STREET LONDON EC3R 5AA

View Document

17/10/0817 October 2008 SECRETARY APPOINTED SIOBHAN MARY HEXTALL

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ALAN JOHN TURNER

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER DIXON CLARKE

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DAWSON

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED GARETH HOWARD JOHN NOKES

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED STEPHEN DAVID ALDOUS

View Document

07/01/087 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/01/087 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: G OFFICE CHANGED 31/03/07 52 JERMYN STREET LONDON SW1Y 6LX

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/065 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: G OFFICE CHANGED 19/06/06 33 ST JAMES'S SQUARE LONDON SW1Y 4JS

View Document

19/06/0619 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0619 June 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: G OFFICE CHANGED 24/09/04 38 ST MARY AXE LONDON EC3A 8EX

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/12/9617 December 1996

View Document

17/12/9617 December 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 COMPANY NAME CHANGED I B A CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/11/96

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: G OFFICE CHANGED 07/08/95 SUN COURT 66/67 CORNHILL LONDON EC3V 3NB

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/11/9414 November 1994

View Document

14/11/9414 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/11/9310 November 1993

View Document

10/11/9310 November 1993 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 SHARES AGREEMENT OTC

View Document

22/09/9222 September 1992 AUDITOR'S RESIGNATION

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/03/922 March 1992

View Document

02/03/922 March 1992 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

05/12/915 December 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9125 April 1991 COMPANY NAME CHANGED EMBRANCH LIMITED CERTIFICATE ISSUED ON 26/04/91

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: G OFFICE CHANGED 25/04/91 THREE QUAYS TOWER HILL LONDON EC3R 6DS

View Document

19/04/9119 April 1991 ADOPT MEM AND ARTS 09/04/91

View Document

18/04/9118 April 1991 NC INC ALREADY ADJUSTED 09/04/91

View Document

18/04/9118 April 1991 � NC 10000/20100 09/04/91

View Document

21/02/9121 February 1991 � NC 100/10000 11/02/91

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 NC INC ALREADY ADJUSTED 11/02/91

View Document

12/11/9012 November 1990 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