GP TEAM CHALLENGES LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1518 March 2015 APPLICATION FOR STRIKING-OFF

View Document

13/02/1513 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 SAIL ADDRESS CHANGED FROM:
TORR FARM TORR
YEALMPTON
PLYMOUTH
DEVON
PL8 2HR

View Document

24/02/1424 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS NEILL / 14/02/2014

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM
C/O THE 3R PARTNERSHIP LIMITED
TORR FARM YEALMPTON
PLYMOUTH
DEVON
PL8 2HR
UNITED KINGDOM

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MAGRATH

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK MAGRATH

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM C/O 3R FUNDAMENTALS LLP PO BOX TORR FARM TORR FARM TORR YEALMPTON PLYMOUTH DEVON PL8 2HR UNITED KINGDOM

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM SILVERSTONE INNOVATION CENTRE TECHNOLOGY PARK, SILVERSTONE CIRCUIT SILVERSTONE TOWCESTER NORTHAMPTONSHIRE NN12 8GX UNITED KINGDOM

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/104 August 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD MAGRATH / 22/02/2010

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM TORR FARM TORR YEALMPTON PLYMOUTH PL8 2HR UNITED KINGDOM

View Document

23/02/1023 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 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