Advanced company searchLink opens in new window

GDC HOLDING LIMITED

Company number 04117287

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2001 288b Director resigned
24 Jul 2001 288a New director appointed
24 Jul 2001 288a New director appointed
05 Jun 2001 288a New secretary appointed
05 Jun 2001 288b Secretary resigned
05 Jun 2001 287 Registered office changed on 05/06/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
21 Feb 2001 288a New director appointed
21 Feb 2001 288a New director appointed
21 Feb 2001 288a New director appointed
21 Feb 2001 MEM/ARTS Memorandum and Articles of Association
21 Feb 2001 288b Director resigned
21 Feb 2001 225 Accounting reference date extended from 30/11/01 to 31/12/01
21 Feb 2001 123 Nc inc already adjusted 16/02/01
21 Feb 2001 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Feb 2001 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Feb 2001 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
02 Feb 2001 CERTNM Company name changed hackremco (no.1761) LIMITED\certificate issued on 02/02/01
30 Nov 2000 NEWINC Incorporation