GPUK REALISATIONS LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2013

View Document

22/02/1322 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2013

View Document

22/02/1322 February 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

15/02/1315 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2013

View Document

13/08/1213 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2012

View Document

29/02/1229 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2012:LIQ. CASE NO.1

View Document

29/02/1229 February 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

15/02/1215 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/08/2011:LIQ. CASE NO.1

View Document

14/09/1114 September 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB

View Document

15/04/1115 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2011:LIQ. CASE NO.1

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM C/O ZOLFO COOPER TORONTO SQUARE TORONTO STREET LEEDS WEST YORKSHIRE LS1 2HJ

View Document

25/11/1025 November 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/10/1025 October 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/09/1023 September 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006883,00009593

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 5 MILL HILL NORTH WEST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 2HR

View Document

02/09/102 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JOAN MILLIGAN / 05/08/2010

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 SECRETARY APPOINTED MAURA BURKE

View Document

16/04/0916 April 2009 Secretary Appointed Maura Burke Logged Form

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/084 September 2008 SECRETARY RESIGNED KEVIN MCCABE

View Document

04/09/084 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/09/07

View Document

01/04/071 April 2007 NC INC ALREADY ADJUSTED 22/02/07

View Document

01/04/071 April 2007 � NC 1000000/2000000 22/0

View Document

01/04/071 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 05/08/04; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 05/08/03; NO CHANGE OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/985 August 1998 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