GCC LTD

Company Documents

DateDescription
28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

20/05/1620 May 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM
11 SOUTH PARADE
DONCASTER
SOUTH YORKSHIRE
DN1 2DY

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR CARL CHRISTIAN

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 01/08/14 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
UNIT 3 WEST MOOR PARK NETWORKCENTRE
YORKSHIRE WAY ARMTHORPE
DONCASTER
SOUTH YORKSHIRE
DN3 3GW

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR CARL CHRISTIAN

View Document

25/07/1425 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

28/01/1428 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COOK

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR PETER COOK

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR PAUL GELDER

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

04/01/124 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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