GCG PROJECTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/08/1518 August 2015 PREVSHO FROM 30/09/2015 TO 30/04/2015

View Document

25/05/1525 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL GILSON / 27/09/2013

View Document

22/10/1422 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS BERYL GILSON

View Document

24/10/1224 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHARLES GILSON / 26/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

03/10/083 October 2008 SECRETARY APPOINTED BERYL GILSON

View Document

03/10/083 October 2008 DIRECTOR APPOINTED GEOFFREY CHARLES GILSON

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/08 FROM: GISTERED OFFICE CHANGED ON 03/10/2008 FROM COBURG HOUSE 71 MARKET STREET ATHERTON MANCHESTER M46 0DA

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

26/09/0826 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information