GCM PRINT & PACKAGING SERVICE LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Appointment of Ms Emma Cullen as a director on 2025-03-28

View Document

08/04/258 April 2025 Termination of appointment of Steven Billings Nickerson as a director on 2025-03-28

View Document

08/04/258 April 2025 Termination of appointment of Justin Michael Lucero as a director on 2025-03-28

View Document

08/04/258 April 2025 Appointment of Mr Robert Howlett as a director on 2025-03-28

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-09-30

View Document

08/08/248 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Westrock Millennium Way West Nottingham NG8 6AW on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW on 2023-09-12

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

27/04/2227 April 2022 Termination of appointment of David Hickey Sharkey Ii as a director on 2022-03-23

View Document

27/04/2227 April 2022 Appointment of Mr Justin Michael Lucero as a director on 2022-03-23

View Document

04/11/214 November 2021 Termination of appointment of Kevin Alden Maxwell as a director on 2021-11-03

View Document

04/11/214 November 2021 Appointment of Mr Steven Billings Nickerson as a director on 2021-11-03

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-09-30

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICKI SMITH

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031143380002

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031143380003

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031143380005

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031143380006

View Document

20/06/1720 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031143380004

View Document

19/06/1719 June 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

09/03/179 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR ANDREW DARRINGTON

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031143380006

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

29/03/1629 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/10/1514 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031143380005

View Document

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

23/05/1423 May 2014 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031143380004

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031143380003

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031143380002

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

15/10/1215 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM CHURCH HOUSE ST MARYS COURT THE BROADWAY OLD AMERSHAM BUCKS HP7 0UT

View Document

27/10/1127 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / YVES REGNIERS / 23/06/2011

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED YVES REGNIERS

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR GUY FALLER

View Document

08/11/108 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED RICKI BRENT SMITH

View Document

20/05/1020 May 2010 AUDITOR'S RESIGNATION

View Document

19/05/1019 May 2010 AUDITOR'S RESIGNATION

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

07/11/097 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

14/01/0914 January 2009 ADOPT ARTICLES 26/11/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 07/10/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM MISBOURNE HOUSE BADMINTON COURT RECTORY WAY OLD AMERSHAM HP7 0DD

View Document

12/08/0812 August 2008 CHANGE OF RO ADDRESS 08/08/2008

View Document

07/08/087 August 2008 ARTICLES OF ASSOCIATION

View Document

11/06/0811 June 2008 ADOPT ARTICLES 22/05/2008

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MARK RICHARD PRIESTLEY

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY MACHIKO KUDO

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 01/01/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/01

View Document

15/10/0215 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 AUDITOR'S RESIGNATION

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 COMPANY NAME CHANGED BOXMORE HEALTHCARE PACKAGING (GB ) LIMITED CERTIFICATE ISSUED ON 06/05/98

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: KEMPSON HOUSE P.O. BOX 570 CAMOMILE STREET LONDON EC3A 7AN

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED WOWTRADE LIMITED CERTIFICATE ISSUED ON 29/12/95

View Document

16/10/9516 October 1995 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