G C L (SPECIALIST BUILDING MATERIALS) LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1322 February 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LEAVESLEY / 03/10/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LEAVESLEY / 03/10/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM:
1 NAVIGATION WAY
ASHTON
PRESTON
PR2 2YP

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM:
SUITE 25
PRESTON TECHNOLOGY MANAGEMENT
CENTRE MARSH LANE
PRESTON PR1 8UQ

View Document

04/05/064 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 S366A DISP HOLDING AGM 23/11/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/09/0318 September 2003 COMPANY NAME CHANGED
DISTINCTIVE DRIVEWAYS LTD
CERTIFICATE ISSUED ON 18/09/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM:
6 STARKIE STREET
PRESTON
LANCASHIRE PR1 3LU

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 COMPANY NAME CHANGED
ARCHPLUS LIMITED
CERTIFICATE ISSUED ON 09/05/00

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM:
THE BRITANNIA SUITE
SAINT JAMES'S BUILDINGS
79 OXFORD STREET
MANCHESTER, LANCASHIRE M1 6FR

View Document

12/04/0012 April 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/04/0012 April 2000 Incorporation

View Document


More Company Information