G.C.LABORATORIES LIMITED

Company Documents

DateDescription
29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM
ANALYTICAL CHEMISTRY CENTRE
6 FEN END ASTWICK ROAD
STOTFOLD HITCHIN
BEDFORDSHIRE
SG5 4BA

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JRF INTERNATIONAL LIMITED

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR JIMMY DADREWALLA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/11/1515 November 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

10/08/1510 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/07/1422 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/08/1312 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/07/1220 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/06/1129 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 22/06/11 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR JIMMY ERACH DADREWALLA

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED DR ABHAY DATTATRAYA DESHPANDE

View Document

18/01/1118 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1118 January 2011 18/01/11 STATEMENT OF CAPITAL GBP 26

View Document

17/01/1117 January 2011 Annual return made up to 26 June 2010 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY WHITE / 25/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY ALLAN PARSONS

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALLAN PARSONS

View Document

21/04/1021 April 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/04/1021 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/12/094 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/12/094 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/11/0910 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/06/00

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: FALDO RD BARTON-LE-CLAY BEDS

View Document

11/11/9711 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/03/9614 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

05/07/955 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/12/9416 December 1994 S366A DISP HOLDING AGM 29/06/94 S252 DISP LAYING ACC 29/06/94 S386 DISP APP AUDS 29/06/94

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/06/9428 June 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

15/02/9215 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

12/07/9112 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/07/903 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

29/11/8929 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

23/06/8823 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

25/06/8725 June 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

12/07/8612 July 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

01/07/801 July 1980 ANNUAL RETURN MADE UP TO 06/06/80

View Document

15/08/7715 August 1977 ANNUAL RETURN MADE UP TO 01/04/77

View Document

29/05/7529 May 1975 ANNUAL RETURN MADE UP TO 07/05/75

View Document

08/06/728 June 1972 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