GCC TECHNOLOGIES LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

24/04/0924 April 2009 DISS40 (DISS40(SOAD))

View Document

22/04/0922 April 2009 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 First Gazette

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/09/02

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/09/0117 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/003 November 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0029 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: UNIT 3 MAPLE GROVE BUSINESS CENTRE LAWRENCE ROAD HOUNSLOW MIIDLESEX TW4 6DR

View Document

24/09/9724 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9623 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/11/945 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/933 November 1993

View Document

03/11/933 November 1993 REGISTERED OFFICE CHANGED ON 03/11/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/11/93;SECRETARY'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/927 October 1992

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9211 September 1992

View Document

13/07/9213 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: 35/37 ELM STREET IPSWICH SUFFOLK IP1 2AY

View Document

13/07/9213 July 1992

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 RETURN MADE UP TO 08/01/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/08/906 August 1990 REGISTERED OFFICE CHANGED ON 06/08/90 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON, NW1 3ER

View Document

10/07/9010 July 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 REGISTERED OFFICE CHANGED ON 29/05/90 FROM: ACRE HOUSE 69-76 LONG ACRE LONDON, WC2E 9JW

View Document

15/02/8915 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/02/899 February 1989

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: G OFFICE CHANGED 09/02/89 2 BACHES STREET LONDON N1 6UB

View Document

09/02/899 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/899 February 1989

View Document

09/02/899 February 1989 ALTER MEM AND ARTS 230189

View Document

09/02/899 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989

View Document

09/02/899 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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