GBCS P R LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/1415 September 2014 APPLICATION FOR STRIKING-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

23/01/1423 January 2014 Annual return made up to 8 August 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/10/124 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY ALAN BOYDEN

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BOYDEN

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/10/1021 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR ROBERT ALAN WILMOT

View Document

16/08/1016 August 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN DOLBY

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR TREVOR PALMER

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOLBY / 05/05/2009

View Document

06/10/096 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED TREVOR LESTER PALMER

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 10 BRIDGFORD ROAD TRENTBRIDGE NOTTINGHAM NOTTINGHAMSHIRE NG2 6AB

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/09/02

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED B C-S PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 13/03/02

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 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