G & P CAMPBELL LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 FIRST GAZETTE

View Document

03/05/123 May 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/03/1125 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1019 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD CAMPBELL / 20/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETRA JANE JULIANE EBELING CAMPBELL / 20/03/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: GISTERED OFFICE CHANGED ON 05/09/2008 FROM 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER

View Document

05/09/085 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/085 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/09/085 September 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM 28 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: G OFFICE CHANGED 03/05/06 27 HILL RISE RICKMANSWORTH HERTFORDSHIRE WD3 7NY

View Document

03/05/063 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/01/054 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: G OFFICE CHANGED 31/03/03 LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

20/03/0320 March 2003 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