THE GP DESIGN PARTNERSHIP LIMITED

Company Documents

DateDescription
26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

02/07/132 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/07/132 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM
14-16 BETTERTON STREET
COVENT GARDEN
LONDON
WC2H 9BU
ENGLAND

View Document

03/06/133 June 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2013

View Document

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 39 NEAL STREET COVENT GARDEN LONDON WC2H 9QG

View Document

21/05/1221 May 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2012:LIQ. CASE NO.1

View Document

21/05/1221 May 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009141,00009445

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE WHIPPS / 01/11/2010

View Document

26/07/1126 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GROVES / 01/11/2010

View Document

05/04/115 April 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009141

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE WHIPPS / 19/05/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/08 FROM: GISTERED OFFICE CHANGED ON 20/11/2008 FROM THE COUNTING HOUSE ST. MARY'S STREET WALLINGFORD OXFORDSHIRE OX10 0EL UNITED KINGDOM

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: GISTERED OFFICE CHANGED ON 16/07/2008 FROM ABACUS HOUSE HIGH STREET GORING ON THAMES RG8 9AR

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/12/0717 December 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FIRST GAZETTE

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: G OFFICE CHANGED 23/10/00 ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8AP

View Document

10/08/0010 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9729 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: G OFFICE CHANGED 23/04/97 2 DRYDEN STREET LONDON WC2E 9NA

View Document

23/04/9723 April 1997 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: G OFFICE CHANGED 09/08/96 3RD FLOOR C/O RM COMPANY SERVICES LIMITED LONDON EC2A 4SD

View Document

25/07/9625 July 1996 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