G C WEIR LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 07/02/11 NO CHANGES

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COLIN WEIR / 31/01/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: G OFFICE CHANGED 19/10/05 UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CUMBRIA CA13 0QT

View Document

21/03/0521 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: G OFFICE CHANGED 21/02/03 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/02/037 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/037 February 2003 Incorporation

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