GDB UK LIMITED.

Company Documents

DateDescription
07/09/127 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1222 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2012

View Document

16/08/1216 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/08/127 August 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

24/07/1224 July 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

04/07/124 July 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/06/1212 June 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B:LIQ. CASE NO.1

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 65 CARTER LANE LONDON EC4V 5HF

View Document

22/05/1222 May 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008627,00008761

View Document

12/12/1112 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL CORRON / 01/10/2009

View Document

11/11/0911 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DIVINERULE LIMITED / 01/10/2009

View Document

11/11/0911 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GDB INTERNATIONAL SA / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN PAULA ANGUS / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOORKENS PROJECTS SA / 01/10/1998

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED EMMANUEL CORRON

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED DANIEL GHEYSENS

View Document

12/03/0812 March 2008 DIRECTOR'S PARTICULARS CAROLYN ANGUS

View Document

01/11/071 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: 2 CRANE COURT FLEET STREET LONDON EC4A 2BL

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/11/0326 November 2003 SECT 394 CEASING HOLD AS AUDITOR

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 S366A DISP HOLDING AGM 25/11/98 S252 DISP LAYING ACC 25/11/98 S386 DIS APP AUDS 25/11/98

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 COMPANY NAME CHANGED MOORKENS PROJECTS UK LIMITED CERTIFICATE ISSUED ON 01/10/98

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: ALBION HOUSE ALBERT ROAD NORTH REIGATE SURREY RH9 EL

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

25/11/9625 November 1996 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