GCHB SOLUTIONS LTD

Company Documents

DateDescription
04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/05/158 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

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

View Accounts

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/05/1416 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 DIRECTOR APPOINTED MR NEIL GRAHAME HALL

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/01/149 January 2014 COMPANY NAME CHANGED C.B. CONTRACTS LIMITED
CERTIFICATE ISSUED ON 09/01/14

View Document

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/05/1217 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/05/1124 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/05/1025 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/05/0717 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

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

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/06/0321 June 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 COMPANY NAME CHANGED LINKREACH LIMITED CERTIFICATE ISSUED ON 02/06/97

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 ALTER MEM AND ARTS 13/05/97

View Document

06/05/976 May 1997 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