GCI COMPLETIONS LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 CHANGE OF NAME 13/04/2012

View Document

30/04/1230 April 2012 COMPANY NAME CHANGED GRANITE CITY INCENTIVES LIMITED CERTIFICATE ISSUED ON 30/04/12

View Document

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

View Accounts

18/01/1218 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET SPENCE / 14/05/2011

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN SPENCE / 14/05/2011

View Document

28/06/1128 June 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/06/1023 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALICE SPENCE

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED JANE MARGARET SPENCE

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/06/0911 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/061 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN AB10 1XB

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 PARTIC OF MORT/CHARGE *****

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information