GGC-NOP LIMITED

Company Documents

DateDescription
02/02/102 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/0930 September 2009 APPLICATION FOR STRIKING-OFF

View Document

25/08/0925 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 14 NEW STREET LONDON EC2M 4HE

View Document

22/08/0822 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UY

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 S366A DISP HOLDING AGM 19/10/98

View Document

22/09/9822 September 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/12/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 RE SHARES 09/10/97

View Document

23/12/9723 December 1997 NC INC ALREADY ADJUSTED 09/10/97

View Document

23/12/9723 December 1997 ALTER MEM AND ARTS 09/10/97

View Document

23/12/9723 December 1997 Resolutions

View Document

23/12/9723 December 1997 Resolutions

View Document

23/12/9723 December 1997 Resolutions

View Document

25/11/9725 November 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 £ NC 350/1000 09/10/97

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 NC INC ALREADY ADJUSTED 09/10/97

View Document

31/10/9731 October 1997 NC INC ALREADY ADJUSTED 09/10/97

View Document

31/10/9731 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 NC INC ALREADY ADJUSTED 09/10/97

View Document

31/10/9731 October 1997 £ NC 100/350 09/10/97

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: 9 CHEAPSIDE LONDON EC2V 9AD

View Document

07/10/977 October 1997 COMPANY NAME CHANGED ALNERY NO. 1658 LIMITED CERTIFICATE ISSUED ON 07/10/97

View Document

16/07/9716 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9716 July 1997 Incorporation

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