GCL INSTALLATIONS LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 APPLICATION FOR STRIKING-OFF

View Document

08/08/118 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 January 2011

View Document

27/06/1127 June 2011 PREVEXT FROM 30/09/2010 TO 30/01/2011

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHARLES LAWTON / 01/01/2009

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY CHARLES LAWTON / 01/01/2009

View Document

29/07/1029 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS GARY LAWTON

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 1 CRICHTON ROAD CARSHALTON BEECHES SURREY SM5 3LS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 21 CRICHTON ROAD, CARSHALTON BEECHES, SUTTON SURREY SM5 3LS

View Document

13/10/0313 October 2003 S366A DISP HOLDING AGM 23/07/03 S252 DISP LAYING ACC 23/07/03 S386 DISP APP AUDS 23/07/03

View Document

23/07/0323 July 2003 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