Advanced company searchLink opens in new window

GNC CONSULTANCY AND TRANSLATION SERVICES LIMITED

Company number 03203241

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)
03 Jul 2001 363s Return made up to 24/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
24 Apr 2001 AA Accounts for a small company made up to 30 September 2000
13 Jun 2000 363s Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Apr 2000 AA Accounts for a small company made up to 30 September 1999
15 Oct 1999 287 Registered office changed on 15/10/99 from: 22 market place burslem stoke on trent staffordshire ST6 4AY
20 Jul 1999 363s Return made up to 24/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Jul 1999 AA Accounts for a small company made up to 30 September 1998
09 Jul 1998 363s Return made up to 24/05/98; no change of members
28 May 1998 AA Accounts for a small company made up to 30 September 1997
23 Jul 1997 363s Return made up to 24/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 24/05/97; full list of members
30 Apr 1997 225 Accounting reference date extended from 31/12/96 to 30/09/97
24 Jan 1997 287 Registered office changed on 24/01/97 from: 83 marsh street hanley stoke on trent
03 Dec 1996 288a New director appointed
03 Dec 1996 288b Director resigned
17 Oct 1996 225 Accounting reference date shortened from 31/05/97 to 31/12/96
18 Aug 1996 MEM/ARTS Memorandum and Articles of Association
09 Aug 1996 288 New director appointed
09 Aug 1996 288 New secretary appointed
09 Aug 1996 288 New director appointed
09 Aug 1996 287 Registered office changed on 09/08/96 from: 1 mitchell lane bristol BS1 6BU
09 Aug 1996 288 Secretary resigned
09 Aug 1996 288 Director resigned
08 Aug 1996 CERTNM Company name changed youngangle LIMITED\certificate issued on 09/08/96
24 May 1996 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation