GCI COMPLETIONS LIMITED
Company Documents
Date | Description |
---|---|
20/05/1420 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/07/138 July 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
30/04/1230 April 2012 | CHANGE OF NAME 13/04/2012 |
30/04/1230 April 2012 | COMPANY NAME CHANGED GRANITE CITY INCENTIVES LIMITED CERTIFICATE ISSUED ON 30/04/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/01/1218 January 2012 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/07/118 July 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
08/07/118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET SPENCE / 14/05/2011 |
08/07/118 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN SPENCE / 14/05/2011 |
28/06/1128 June 2011 | PREVEXT FROM 30/09/2010 TO 31/03/2011 |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/06/1023 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
23/10/0923 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ALICE SPENCE |
23/10/0923 October 2009 | DIRECTOR APPOINTED JANE MARGARET SPENCE |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
11/06/0911 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
13/06/0813 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
01/06/071 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
28/07/0628 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
01/06/061 June 2006 | SECRETARY'S PARTICULARS CHANGED |
01/06/061 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/06/061 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN AB10 1XB |
20/06/0520 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
31/05/0531 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | PARTIC OF MORT/CHARGE ***** |
15/10/0315 October 2003 | NEW SECRETARY APPOINTED |
09/10/039 October 2003 | NEW DIRECTOR APPOINTED |
09/10/039 October 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 |
16/05/0316 May 2003 | SECRETARY RESIGNED |
16/05/0316 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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