GSCS BENCHMARKS LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 STATEMENT BY DIRECTORS

View Document

02/01/152 January 2015 02/01/15 STATEMENT OF CAPITAL GBP 1

View Document

02/01/152 January 2015 REDUCE ISSUED CAPITAL 30/09/2014

View Document

02/01/152 January 2015 SOLVENCY STATEMENT DATED 30/09/14

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM
NESTOR HOUSE
PLAYHOUSE YARD
LONDON
EC4V 5EX

View Document

13/10/1413 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/10/1413 October 2014 ADOPT ARTICLES 26/09/2006

View Document

04/09/144 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / METAL BULLETIN LIMITED / 20/08/2014

View Document

28/08/1428 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / METAL BULLETIN LIMITED / 20/08/2014

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030092660009

View Document

28/01/1428 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/01/1324 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

07/02/127 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / METAL BULLETIN PLC / 10/01/2012

View Document

30/01/1230 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES BRAYBROOK / 19/05/2011

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/01/1125 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/09/1030 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/04/1014 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/02/102 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

15/08/0915 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/095 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED MR CHRISTOPHER HENRY COURTAULD FORDHAM

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: G OFFICE CHANGED 14/02/08 PARK HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7HY

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 AUD RESIG & SECT 394 STAT

View Document

07/02/027 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 S366A DISP HOLDING AGM 10/03/00

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: G OFFICE CHANGED 15/12/97 FINSBURY BUSINESS CENTRE 40 BOWLING GREEN LANE LONDON EC1R 0NE

View Document

04/12/974 December 1997 RE ACQUISITION 27/11/97

View Document

04/12/974 December 1997 S-DIV CONVE 27/11/97

View Document

04/12/974 December 1997 � NC 10000/17228 27/11/97

View Document

04/12/974 December 1997 ADOPT MEM AND ARTS 27/11/97

View Document

04/12/974 December 1997 NC INC ALREADY ADJUSTED 27/11/97

View Document

04/12/974 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/11/97

View Document

04/12/974 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/11/97

View Document

04/12/974 December 1997 VARYING SHARE RIGHTS AND NAMES 27/11/97

View Document

04/12/974 December 1997 RE DIVIDEND 28/11/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/962 March 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: G OFFICE CHANGED 15/09/95 KINGMAKER HOUSE STATION ROAD NEW BARNET HERTS. EN5 1NZ

View Document

17/03/9517 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 SECRETARY RESIGNED

View Document

12/01/9512 January 1995 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