GPC DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

02/08/162 August 2016 SAIL ADDRESS CHANGED FROM:
2 BREWER STREET
MANCHESTER
M1 2EU
ENGLAND

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IFTIKHAR AHMED ABDULLAH GILLAN / 01/09/2012

View Document

15/07/1315 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 79 TIB STREET MANCHESTER M4 1LS UNITED KINGDOM

View Document

08/02/138 February 2013 AUDITOR'S RESIGNATION

View Document

04/02/134 February 2013 SECTION 519

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IFTIKHAR AHMED ABDULLAH GILLAN / 01/07/2012

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 2 BREWER STREET MANCHESTER MANCHESTER M1 1EU UNITED KINGDOM

View Document

15/08/1115 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/07/1020 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 62 PORT STREET MANCHESTER M1 2EQ

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR ISHTIAQ GILLAN

View Document

31/07/0931 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

24/07/0824 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 COMPANY NAME CHANGED YOUNG SCENE LIMITED CERTIFICATE ISSUED ON 07/06/06

View Document

07/10/057 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0219 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 12 NEWTON STREET MANCHESTER M1 2AN

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/956 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

26/10/9326 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/07/9321 July 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

23/08/9123 August 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

24/08/9024 August 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

08/09/898 September 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

29/12/8829 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8829 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 RETURN MADE UP TO 11/06/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

28/06/8828 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/8723 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/871 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/8725 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8622 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8624 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

24/05/8624 May 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document


More Company Information