GDI BUILDING & CIVIL ENGINEERING LTD

Company Documents

DateDescription
18/09/1818 September 2018 STRUCK OFF AND DISSOLVED

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM
CHARTERFORD HOUSE, 75 LONDON
ROAD, HEADINGTON
OXFORD
OX3 9BB

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/09/154 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/10/148 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

27/09/1427 September 2014 DISS40 (DISS40(SOAD))

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1415 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/08/1323 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/05/1214 May 2012 COMPANY NAME CHANGED GALLDRIS INTERNATIONAL LTD CERTIFICATE ISSUED ON 14/05/12

View Document

14/05/1214 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE MORRISON

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR JOHN LANE

View Document

03/08/113 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ADOPT MEM AND ARTS 11/07/2011

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR BRENDAN BREEN

View Document

07/01/117 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 10000

View Document

10/12/1010 December 2010 28/10/10 STATEMENT OF CAPITAL GBP 9000

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR JAMES DOMINIC DOYLE

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR MOHAMMED ALI ABDELSALAM

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR JOHN CASTALDO

View Document

07/10/107 October 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

01/10/101 October 2010 COMPANY NAME CHANGED BOX CLEVER PROPERTY LIMITED CERTIFICATE ISSUED ON 01/10/10

View Document

13/07/1013 July 2010 CHANGE OF NAME 23/06/2010

View Document

13/07/1013 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY IAN COX

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR BRUCE MORRISON

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRADFORD ANDREWS

View Document

25/08/0925 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRADFORD ANDREWS / 12/12/2008

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 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