WOE OLD GDC LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1024 June 2010 APPLICATION FOR STRIKING-OFF

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 15 June 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MURRAY

View Document

09/02/099 February 2009 DIRECTOR APPOINTED DANIEL PAUL MCCARTHY

View Document

01/12/081 December 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CUTIS / 28/11/2008

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAINNE BRANKIN / 31/10/2008

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SAMWAY

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAMWAY / 16/06/2008

View Document

30/08/0730 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: GROUND FLOOR MERCURY HOUSE, TRITON COURT, 14 FINSBURY SQUARE, LONDON EC2A 1BR

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: ROYEX HOUSE, ALDERMANBURY SQUARE, LONDON, EC2V 7HR

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

28/09/0328 September 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 15/06/02; NO CHANGE OF MEMBERS

View Document

16/12/0216 December 2002

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 COMPANY NAME CHANGED GRAPHICAL DATA CAPTURE LIMITED CERTIFICATE ISSUED ON 25/11/02

View Document

05/07/025 July 2002 AMENDED FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/03/025 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

30/08/0130 August 2001 RETURN MADE UP TO 15/06/01; NO CHANGE OF MEMBERS

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/06/009 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/009 June 2000 REGISTERED OFFICE CHANGED ON 09/06/00 FROM: KERSEY MALTINGS, KERSEY, IPSWICH, IP7 6DP

View Document

18/04/0018 April 2000 AUDITOR'S RESIGNATION

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9911 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/10/98

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 19/29 WOBURN PLACE, LONDON, WC1H 0XF

View Document

20/11/9820 November 1998 AUDITOR'S RESIGNATION

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 15/06/94; CHANGE OF MEMBERS

View Document

11/11/9411 November 1994

View Document

06/01/946 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 15/06/93; CHANGE OF MEMBERS

View Document

08/06/938 June 1993

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992 RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991

View Document

11/07/9111 July 1991 NC INC ALREADY ADJUSTED 14/01/91

View Document

16/05/9116 May 1991

View Document

16/05/9116 May 1991 RETURN MADE UP TO 28/01/91; CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

29/04/9129 April 1991 VARYING SHARE RIGHTS AND NAMES 14/01/91

View Document

03/07/903 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

03/07/903 July 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 REGISTERED OFFICE CHANGED ON 01/03/90 FROM: 18 CHARING CROSS ROAD, LONDON, WC2H 0HG

View Document

10/07/8910 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

24/05/8824 May 1988 Accounts for a small company made up to 1987-02-28

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 NC INC ALREADY ADJUSTED

View Document

30/11/8730 November 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/87

View Document

17/07/8717 July 1987 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: 154-156 COLLEGE ROAD, HARROW, MIDDX

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