G.P.C. CONTRACTS LIMITED

Company Documents

DateDescription
15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA CRUICKSHANK / 01/10/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES CRUICKSHANK / 01/10/2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CRUICKSHANK / 01/10/2016

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1519 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES CRUICKSHANK / 01/03/2014

View Document

11/11/1411 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CRUICKSHANK / 01/03/2014

View Document

11/11/1411 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA CRUICKSHANK / 01/03/2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR EWA CRUICKSHANK

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP CRUICKSHANK

View Document

06/02/146 February 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

06/02/146 February 2014 06/02/14 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS EWA CRUICKSHANK

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
24 GREAT KING STREET
EDINBURGH
EH3 6QN
UNITED KINGDOM

View Document

28/01/1428 January 2014 CHANGE OF NAME 02/10/2013

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED VIEWCYCLE LIMITED
CERTIFICATE ISSUED ON 28/01/14

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN HOWELL-BOWLEY

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS ANGELA CRUICKSHANK

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR PHILIP MICHAEL CRUICKSHANK

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR GARY JAMES CRUICKSHANK

View Document

28/01/1428 January 2014 SECRETARY APPOINTED MRS ANGELA CRUICKSHANK

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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