GSCM LIMITED

Company Documents

DateDescription
02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/03/1527 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACOB DAUBE / 23/03/2015

View Document

14/01/1514 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/12/1227 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACOB DAUBE / 01/12/2009

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM NIELSENS THE GATEHOUSE 784-788 HIGH ROAD LONDON N17 0DA

View Document

26/01/0926 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: THE GATEHOUSE 784-788 HIGH ROAD TOTTENHAM LONDON N17 0DA

View Document

03/03/063 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: ALPINAIR HOUSE 174 HONEYPOT LANE STANMORE MIDDLESEX HA7 1EE

View Document

29/01/0229 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 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