GCI UK LIMITED

Company Documents

DateDescription
05/11/145 November 2014 STRIKE OFF 30/09/2014

View Document

28/10/1428 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1417 October 2014 APPLICATION FOR STRIKING-OFF

View Document

11/07/1411 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 11/07/2014

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1329 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR KELLY SMITH

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED IAN WEST

View Document

27/07/1227 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPENCER BEATTIE

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MISS KELLY REBECCA SMITH

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN SCOFFIELD

View Document

22/07/1122 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA NOBLE

View Document

03/08/103 August 2010 DIRECTOR APPOINTED GEOFFREY SPENCER BEATTIE

View Document

30/07/1030 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR IAN SCOFFIELD

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR RAJ DADRA

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED FIONA CATHERINE NOBLE

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK CATER

View Document

05/08/095 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJ DADRA / 12/01/2009

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK CATER / 10/07/2008

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAJ DADRA / 10/07/2008

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 COMPANY NAME CHANGED
STERLING PUBLIC RELATIONS LIMITE
D
CERTIFICATE ISSUED ON 24/07/07

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM:
65-66 FRITH STREET
LONDON
W1D 3JR

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 03/07/04; NO CHANGE OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM:
95 NEW CAVENDISH STREET
LONDON
W1W 6XG

View Document

15/08/0315 August 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM:
215-227, GREAT PORTLAND STREET,
LONDON.
W1N 5HD.

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

27/07/9827 July 1998 COMPANY NAME CHANGED
DERINTON LIMITED
CERTIFICATE ISSUED ON 28/07/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

22/11/9622 November 1996 EXEMPTION FROM APPOINTING AUDITORS 14/11/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 LOCATION OF DEBENTURE REGISTER

View Document

21/12/9521 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/08/958 August 1995 DIRECTOR RESIGNED

View Document

24/07/9524 July 1995 DELIVERY EXT'D 3 MTH 30/09/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/07/9420 July 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/05/934 May 1993 S386 DISP APP AUDS 23/02/93

View Document

16/07/9216 July 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 SECRETARY RESIGNED

View Document

13/02/9213 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92 FROM:
SCEPTRE COURT
40 TOWER HILL
LONDON
EC3N 4BB

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/913 July 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information