GCLEADERS LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/08/142 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
DELPHIAN HOUSE RIVERSIDE
NEW BAILEY STREET
MANCHESTER
M3 5FS

View Document

20/01/1420 January 2014 COMPANY NAME CHANGED GUNNERCOOKE COMMERCIAL LIMITED
CERTIFICATE ISSUED ON 20/01/14

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE GOULBOURNE / 02/12/2011

View Document

16/01/1416 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

03/12/123 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM 8A ST JOHN STREET MANCHESTER M3 4DU ENGLAND

View Document

28/11/1128 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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