- Company Overview for G.J.C. LIMITED (03379323)
- Filing history for G.J.C. LIMITED (03379323)
- People for G.J.C. LIMITED (03379323)
- Insolvency for G.J.C. LIMITED (03379323)
- More for G.J.C. LIMITED (03379323)
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) |
---|---|---|---|
13 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2013 | 4.43 | Notice of final account prior to dissolution | |
08 Feb 2009 | 287 | Registered office changed on 08/02/2009 from 2 the shrubberies george lane london E18 1BE | |
06 Feb 2009 | 4.31 | Appointment of a liquidator | |
17 Nov 2008 | COCOMP | Order of court to wind up | |
18 Sep 2008 | 288a | Director appointed sharron josette lovett | |
15 Sep 2008 | 288b | Appointment Terminated Director malcolm lovett | |
15 Sep 2008 | 288b | Appointment Terminated Secretary sharron lovett | |
15 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
03 Sep 2008 | 363s | Return made up to 30/05/08; full list of members | |
17 Jun 2007 | 363s | Return made up to 30/05/07; full list of members | |
24 May 2007 | 288c | Director's particulars changed | |
24 May 2007 | 288a | New secretary appointed | |
14 May 2007 | 288b | Secretary resigned | |
08 Mar 2007 | AA | Accounts for a small company made up to 31 May 2006 | |
12 Dec 2006 | 288c | Director's particulars changed | |
01 Dec 2006 | 288b | Secretary resigned | |
31 Oct 2006 | 288b | Director resigned | |
31 Oct 2006 | 288b | Secretary resigned | |
31 Oct 2006 | 288b | Director resigned | |
05 Sep 2006 | 363s | Return made up to 30/05/06; full list of members | |
11 Jul 2006 | 288a | New secretary appointed | |
07 Jul 2006 | 288a | New director appointed | |
03 Jul 2006 | 287 | Registered office changed on 03/07/06 from: 48 hutton road shenfield brentwood essex CM15 8LB |