G CINCO PROJECTS LIMITED

Company Documents

DateDescription
02/11/132 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/08/132 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/08/132 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/07/2013

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM
2 CROSSWAYS BUSINESS CENTRE
BICESTER ROAD KINGSWOOD
AYLESBURY
BUCKINGHAMSHIRE
HP18 0RA
ENGLAND

View Document

17/07/1217 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

17/07/1217 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/07/1217 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/11/1123 November 2011 PREVSHO FROM 31/07/2011 TO 31/05/2011

View Document

01/08/111 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KINLOCH BRYCE / 01/10/2009

View Document

12/10/1012 October 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WARNES

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED KINLOCH BRYCE LIMITED
CERTIFICATE ISSUED ON 17/12/09

View Document

17/12/0917 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM
12B TALISMAN BUSINESS CENTRE
BICESTER
OX26 6HR

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BRYCE / 01/12/2007

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM:
UNIT 12 TALISMAN BUSINESS CENTRE
TALISMAN ROAD
BICESTER
OX26 6HR

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM:
SHERWOOD HOUSE
BICESTER ROAD, LAUNTON
BICESTER
OXFORDSHIRE OX6 0DP

View Document

18/10/9918 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM:
34 LEXINGTON STREET
SOHO
LONDON
W1R 3HR

View Document

09/11/989 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

30/06/9830 June 1998 EXEMPTION FROM APPOINTING AUDITORS 29/09/97

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM:
DUCHESS HOUSE
18-19 WARREN STREET
LONDON
W1P 5DB

View Document

12/02/9812 February 1998 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 Incorporation

View Document

15/07/9615 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