GCL MANAGEMENT LIMITED

Company Documents

DateDescription
25/11/1625 November 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

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN COONEY / 19/02/2016

View Document

02/03/162 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN COONEY / 19/02/2016

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM
CONNAUGHT HOUSE ALEXANDRA TERRACE
GUILDFORD
SURREY
GU1 3DA

View Document

02/04/152 April 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/06/1419 June 2014 SECOND FILING WITH MUD 20/02/14 FOR FORM AR01

View Document

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

View Accounts

04/03/144 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

15/03/1315 March 2013 CURRSHO FROM 05/04/2013 TO 31/03/2013

View Document

26/02/1326 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/05/123 May 2012 PREVEXT FROM 31/03/2012 TO 05/04/2012

View Document

03/05/123 May 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/125 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 75

View Document

21/04/1121 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

18/04/1118 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TUSTIN

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM THE WHITE HOUSE 2 MEADROW GODALMING GU7 3HN

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY BRIDGETTE BARTLETT

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN COONEY

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR PETER NORMAN TUSTIN

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR ANTHONY ROY INKIN

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR RICHARD JAMES LAUGHARNE

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MR ANTHONY ROY INKIN

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARIAN PAUL

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED WELLFINE LIMITED CERTIFICATE ISSUED ON 30/03/10

View Document

30/03/1030 March 2010 CHANGE OF NAME 15/03/2010

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/108 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIAN ELLEN PAUL / 08/03/2010

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/02/0926 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 COMPANY NAME CHANGED WHITESQAURE SOLUTIONS LTD CERTIFICATE ISSUED ON 02/03/04

View Document

20/02/0420 February 2004 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