GAC NETHERLANDS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Accounts for a small company made up to 2023-12-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

16/02/2416 February 2024 Accounts for a small company made up to 2022-12-31

View Document

11/01/2411 January 2024 Termination of appointment of Bengt Ake Ekstrand as a director on 2024-01-09

View Document

11/01/2411 January 2024 Appointment of Mr Carl Pontus Fredriksson as a director on 2024-01-09

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Appointment of Mr Johannes Casper Den Hoed as a director on 2021-12-03

View Document

05/12/215 December 2021 Termination of appointment of Hans Zwerus as a director on 2021-12-03

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

20/10/2120 October 2021 Amended accounts for a small company made up to 2020-12-31

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, SECRETARY EDWARD GRAHAM

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR HAKAN WESTER

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM GAC HOUSE SABATIER CLOSE THORNABY STOCKTON-ON-TEES CLEVELAND TS17 6EW

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK VAN DEN AKKER

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR HANS ZWERUS

View Document

07/06/167 June 2016 SECRETARY APPOINTED MR EDWARD GRAHAM

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY ILIAN IVANOV

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

22/01/1622 January 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/11/1413 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/11/1320 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 SECRETARY APPOINTED MR ILIAN IVANOV

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR MARK JAN VAN DEN AKKER

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD GRAHAM

View Document

29/11/1229 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEACH

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR BENGT AKE EKSTRAND

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARINUS HOOGENBOEZEM

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/11/111 November 2011 SECTION 519

View Document

01/11/111 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM O B C HOUSE SABATIER CLOSE, THORNABY STOCKTON ON TEES CLEVELAND TS17 6EW

View Document

06/10/116 October 2011 AUDITOR'S RESIGNATION

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ERLAND EBBERSTEN

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR IVO RENE MONIQUE VERHEYEN

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR HAKAN TOMMY BO WESTER

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR LARS SAFVERSTROM

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARINUS HOOGENBOEZEM / 24/10/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS GORAN SAFVERSTROM / 24/10/2010

View Document

29/11/1029 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0921 May 2009 COMPANY NAME CHANGED OBC NEDERLAND LIMITED CERTIFICATE ISSUED ON 21/05/09

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

26/02/0926 February 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ANDREW MANLEY LEACH

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ERLAND EBBERSTEN

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED LARS GORAN SAFVERSTROM

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BROUGH

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WIGNALL

View Document

28/02/0828 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: CAPTAIN COOK HOUSE 103 ALBERT ROAD MIDDLESBROUGH CLEVELAND TS1 2PA

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/03/9827 March 1998 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/05/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 AUDITOR'S RESIGNATION

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 £ NC 100/1000000 10/04/96

View Document

30/04/9630 April 1996 NC INC ALREADY ADJUSTED 10/04/96

View Document

30/04/9630 April 1996 ADOPT MEM AND ARTS 10/04/96

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS

View Document

30/04/9630 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/04/9622 April 1996 COMPANY NAME CHANGED MUTANDERIS (237) LIMITED CERTIFICATE ISSUED ON 23/04/96

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 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