G&CC LIMITED

Company Documents

DateDescription
19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1622 March 2016 APPLICATION FOR STRIKING-OFF

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
17 HIGH WOOD ROAD
HODDESDON
HERTFORDSHIRE
EN11 9AN
ENGLAND

View Document

01/03/161 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
164 CECIL ROAD
HERTFORD
SG13 8HT

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/03/1514 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
UNIT 3 PATCH PARK FARM
ONGAR ROAD ABRIDGE
ROMFORD
ESSEX
RM4 1AA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/02/1423 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WALTERS / 18/12/2013

View Document

23/02/1423 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED MUDDY WATERS TACKLE LIMITED
CERTIFICATE ISSUED ON 28/01/14

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WALTERS / 30/01/2013

View Document

26/03/1326 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM UNIT 5 SWALLOWS CROSS FARM SWALLOWS CROSS DODDINGHURST BRENTWOOD ESSEX CM15 0ST ENGLAND

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1229 December 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE KENNY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE PATRICIA KENNY / 21/02/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WALTERS / 21/02/2011

View Document

24/03/1124 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WALTERS / 01/11/2009

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE PATRICIA KENNY / 01/11/2009

View Document

19/03/1019 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM UNIT 15 SWALLOWS CROSS FARM SWALLOWS CROSS DODDINGHURST BRENTWOOD ESSEX CM15 0ST ENGLAND

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC WALTERS / 01/11/2009

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JACQUELINE PATRICIA KENNY / 01/11/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/12/0931 December 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 265 ROMAN ROAD MOUNTNESSING BRENTWOOD ESSEX CM15 0UH UNITED KINGDOM

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: GISTERED OFFICE CHANGED ON 29/01/2009 FROM UNIT 5 SWALLOWS CROSS FARM SWALLOWS CROSS DODDINGHURST BRENTWOOD ESSEX CM15 0ST UNITED KINGDOM

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: GISTERED OFFICE CHANGED ON 30/06/2008 FROM UNIT 5, ELMS INDUSTRIAL ESTATE CHURCH ROAD HAROLD WOOD ESSEX RM3 0JU

View Document

27/03/0827 March 2008 SECRETARY APPOINTED MS JACQUELINE PATRICIA KENNY

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MR MARC WALTERS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR TONI VOGEL

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY MARK VOGEL

View Document

21/02/0721 February 2007 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