G C PROPERTY LIMITED

04527247
VIDECOM HOUSE NEWTOWN ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1HG

Documents

Documents
Date Category Description Pages
25 Nov 2014 gazette Gazette Dissolved Voluntary 1 Buy now
12 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jun 2014 accounts Annual Accounts 3 Buy now
03 Oct 2013 annual-return Annual Return 4 Buy now
29 Jul 2013 accounts Annual Accounts 3 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
06 Aug 2012 accounts Annual Accounts 4 Buy now
30 Sep 2011 annual-return Annual Return 4 Buy now
30 Jun 2011 accounts Annual Accounts 5 Buy now
10 Sep 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 officers Termination of appointment of secretary (Mark Hill) 1 Buy now
28 Jul 2010 accounts Annual Accounts 5 Buy now
07 Jan 2010 annual-return Annual Return 5 Buy now
22 Dec 2009 officers Termination of appointment of director (Mark Hill) 1 Buy now
31 Oct 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Oct 2009 accounts Annual Accounts 6 Buy now
28 Oct 2009 officers Appointment of secretary (Neil Ashley) 3 Buy now
28 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Oct 2009 gazette Gazette Notice Compulsary 1 Buy now
27 Jan 2009 accounts Annual Accounts 6 Buy now
20 Jan 2009 annual-return Return made up to 05/09/08; full list of members 4 Buy now
12 Dec 2008 officers Appointment terminated director miles ashley 1 Buy now
09 Nov 2007 annual-return Return made up to 05/09/07; full list of members 3 Buy now
20 Apr 2007 accounts Annual Accounts 6 Buy now
04 Nov 2006 accounts Annual Accounts 6 Buy now
25 Oct 2006 annual-return Return made up to 05/09/06; full list of members 3 Buy now
07 Mar 2006 annual-return Return made up to 05/09/05; full list of members 3 Buy now
24 Mar 2005 address Registered office changed on 24/03/05 from: c/o lutea (uk) LIMITED 7TH floor network house basing view, basingstoke hampshire RG21 4HG 1 Buy now
24 Mar 2005 officers New secretary appointed 4 Buy now
24 Mar 2005 officers Secretary resigned 1 Buy now
17 Dec 2004 accounts Annual Accounts 6 Buy now
20 Sep 2004 accounts Annual Accounts 5 Buy now
17 Sep 2004 annual-return Return made up to 05/09/04; full list of members 8 Buy now
17 Jan 2004 officers Secretary resigned 1 Buy now
17 Jan 2004 officers New director appointed 1 Buy now
06 Jan 2004 officers New director appointed 2 Buy now
23 Dec 2003 officers New secretary appointed 2 Buy now
22 Dec 2003 officers Director resigned 1 Buy now
16 Sep 2003 annual-return Return made up to 05/09/03; full list of members 7 Buy now
17 Jun 2003 officers New director appointed 5 Buy now
02 Apr 2003 officers New director appointed 4 Buy now
24 Mar 2003 officers New director appointed 3 Buy now
18 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2003 officers New secretary appointed 2 Buy now
11 Mar 2003 address Registered office changed on 11/03/03 from: unit 18 greenwich centre business park greenwich london SE10 9QF 1 Buy now
02 Mar 2003 officers Secretary resigned 1 Buy now
02 Mar 2003 officers Director resigned 1 Buy now
05 Sep 2002 incorporation Incorporation Company 15 Buy now