G P LOADER LIMITED

Company Documents

DateDescription
22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/01/1316 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH LOADER / 22/01/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: G OFFICE CHANGED 24/01/06 CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/01/065 January 2006 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