GCM PRINT & PACKAGING SERVICE LIMITED
Company number 03114338
- Company Overview for GCM PRINT & PACKAGING SERVICE LIMITED (03114338)
- Filing history for GCM PRINT & PACKAGING SERVICE LIMITED (03114338)
- People for GCM PRINT & PACKAGING SERVICE LIMITED (03114338)
- Charges for GCM PRINT & PACKAGING SERVICE LIMITED (03114338)
- More for GCM PRINT & PACKAGING SERVICE LIMITED (03114338)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Feb 2014 | MR01 | Registration of charge 031143380003 | |
20 Dec 2013 | MR01 | Registration of charge 031143380002 | |
07 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
26 Jul 2013 | AA | Full accounts made up to 30 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
07 Sep 2012 | AA | Full accounts made up to 1 January 2012 | |
04 Nov 2011 | AD01 | Registered office address changed from Church House St Marys Court the Broadway Old Amersham Bucks HP7 0UT on 4 November 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
16 Sep 2011 | AA | Full accounts made up to 2 January 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Yves Regniers on 23 June 2011 | |
30 Mar 2011 | AP01 | Appointment of Yves Regniers as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Guy Faller as a director | |
08 Nov 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
15 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Oct 2010 | AA | Full accounts made up to 3 January 2010 | |
25 Jun 2010 | AP01 | Appointment of Ricki Brent Smith as a director | |
20 May 2010 | AUD | Auditor's resignation | |
19 May 2010 | AUD | Auditor's resignation | |
21 Jan 2010 | AA | Full accounts made up to 28 December 2008 | |
07 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
10 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 May 2009 | AA | Full accounts made up to 30 December 2007 | |
14 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2008 | 363a | Return made up to 07/10/08; no change of members | |
12 Aug 2008 | RESOLUTIONS |
Resolutions
|