GCP DESIGN LIMITED

Company Documents

DateDescription
03/05/103 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/02/102 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2010

View Document

02/02/102 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM BRAZENNOSE HOUSE WEST BRAZENNOSE STREET MANCHESTER M2 5FE

View Document

23/09/0923 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2009

View Document

18/03/0918 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2009

View Document

24/10/0824 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2008

View Document

24/10/0824 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2008:AMENDING FORM

View Document

18/03/0818 March 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2008

View Document

15/10/0715 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/10/0715 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/03/0728 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/03/0728 March 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/09/0621 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/09/0520 September 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/09/0520 September 2005 STATEMENT OF AFFAIRS

View Document

20/09/0520 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 6 THE SCHOOL HOUSE THE VILLAGE SECOND AVENUE TRAFFORD PARK MANCHESTER M17 1DZ

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 554 BARTON ROAD STRETFORD MANCHESTER M32 9TD

View Document

22/03/0522 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 REGISTERED OFFICE CHANGED ON 18/01/04 FROM: C/O HORWATH CLARK WHITEHILL ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF

View Document

28/05/0328 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9826 November 1998 COMPANY NAME CHANGED GORDON CLARK PUBLICITY LIMITED CERTIFICATE ISSUED ON 27/11/98

View Document

16/04/9816 April 1998 £ IC 12850/12000 30/03/98 £ SR 850@1=850

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

24/04/9724 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 P.O.S 03/04/97

View Document

23/04/9723 April 1997 £ IC 15000/12850 03/04/97 £ SR 2150@1=2150

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

16/01/9616 January 1996

View Document

16/01/9616 January 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995

View Document

22/01/9522 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92

View Document

19/08/9119 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9119 August 1991 10000 22/07/91

View Document

19/08/9119 August 1991 NC INC ALREADY ADJUSTED 22/07/91

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

18/02/9118 February 1991

View Document

18/02/9118 February 1991 RETURN MADE UP TO 05/02/91; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990

View Document

03/05/893 May 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: CHARLES FRIEZE & CO. PEARL ASSURANCE HOUSE ALBERT SQ MANCHESTER M2 5HA

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

22/04/8822 April 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 03/03/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 30/11/85

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