GVC DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
11/01/1311 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1211 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/09/1218 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2012

View Document

16/03/1216 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2012:LIQ. CASE NO.1

View Document

03/10/113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2011:LIQ. CASE NO.1

View Document

24/03/1124 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2011:LIQ. CASE NO.1

View Document

10/03/1010 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/03/1010 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/03/1010 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006852

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM LIVERPOOL SCIENCE PARK MOUNT PLEASANT LIVERPOOL L3 5TF

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA HILLIARD

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY LINDA ROBINSON

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA ROBINSON

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: GISTERED OFFICE CHANGED ON 02/07/2009 FROM GEORGIA HOUSE 38 PALL MALL LIVERPOOL L3 6AL

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/077 June 2007 COMPANY NAME CHANGED GVC ADVERTISING & DESIGN CONSULT ANTS LIMITED CERTIFICATE ISSUED ON 07/06/07

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 02/07/94; CHANGE OF MEMBERS

View Document

15/07/9415 July 1994

View Document

10/05/9410 May 1994 � NC 1000/10000 30/03/94

View Document

10/05/9410 May 1994 NC INC ALREADY ADJUSTED 30/03/94

View Document

10/05/9410 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/03/94

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/09/9317 September 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

02/07/932 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/932 July 1993

View Document

01/07/931 July 1993

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

01/07/931 July 1993

View Document

01/07/931 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

08/12/928 December 1992

View Document

08/12/928 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992

View Document

21/07/9221 July 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

05/07/925 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/07/922 July 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 02/07/92

View Document

02/07/922 July 1992 COMPANY NAME CHANGED THE GEORGIA GROUP LIMITED CERTIFICATE ISSUED ON 03/07/92

View Document

10/07/9110 July 1991

View Document

10/07/9110 July 1991 RETURN MADE UP TO 02/07/91; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/08/9020 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9014 August 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 14/08/90

View Document

14/08/9014 August 1990 COMPANY NAME CHANGED MARKSHARE LIMITED CERTIFICATE ISSUED ON 15/08/90

View Document

13/08/9013 August 1990 ALTER MEM AND ARTS 17/07/90

View Document

09/08/909 August 1990 ALTER MEM AND ARTS 17/07/90

View Document

09/08/909 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/909 August 1990 ADOPT MEM AND ARTS 02/07/90

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/908 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: G OFFICE CHANGED 07/08/90 2 BACHES STREET LONDON N1 6UB

View Document

02/07/902 July 1990 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