GCP RHI BOILER 2 LIMITED
Company Documents
Date | Description |
---|---|
04/03/154 March 2015 | DISS40 (DISS40(SOAD)) |
03/03/153 March 2015 | FIRST GAZETTE |
27/02/1527 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
27/02/1427 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM |
14/06/1314 June 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
13/06/1313 June 2013 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 53-54 GROSVENOR STREET LONDON W1K 3HU UNITED KINGDOM |
09/04/139 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/02/1326 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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