G.D.C. PROJECTS LIMITED

Company Documents

DateDescription
22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/11/103 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE DICKEN / 20/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE JANE DICKEN / 20/10/2009

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 S366A DISP HOLDING AGM 15/02/05

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM: G OFFICE CHANGED 04/11/03 C/O THE INFORMATION BUREAU LIMITED 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE

View Document

20/10/0320 October 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


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