GC PUBS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 132 - 134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 46 NEILD STREET OLDHAM GREATER MANCHESTER OL8 1QG

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE CAMPBELL

View Document

11/12/1711 December 2017 SECRETARY APPOINTED MR GEORGE WILLIAM CAMPBELL

View Document

11/12/1711 December 2017 CESSATION OF GEORGE WALKER CAMPBELL AS A PSC

View Document

11/12/1711 December 2017 CESSATION OF ELIZABETH DIANN CAMPBELL AS A PSC

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE CAMPBELL

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CAMPBELL

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 46 NEILD STREET OLDHAM OL8 1QG ENGLAND

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 7 WALLSHAW STREET OLDHAM OL1 3UW ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1529 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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