Advanced company searchLink opens in new window

GDC ENGINEERING LIMITED

Company number 03444544

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)
25 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment 16/06/2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment 16/06/2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment 16/06/2015
25 Jun 2015 AP01 Appointment of Nigel Patrick Garner as a director on 16 June 2015
25 Jun 2015 AP01 Appointment of Hosam Abid H Andijani as a director on 16 June 2015
25 Jun 2015 AP01 Appointment of Mohammad Hamada Alzeer as a director on 16 June 2015
26 Feb 2015 TM02 Termination of appointment of Quayseco Limited as a secretary on 26 February 2015
26 Feb 2015 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX to Unit 3 Teal Way Hemdale Business Park Nuneaton Warwickshire CV11 6GZ
26 Feb 2015 TM01 Termination of appointment of Andrew Roger Dixey as a director on 24 November 2014
26 Feb 2015 TM01 Termination of appointment of Philipp Visotschnig as a director on 24 November 2014
08 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
22 Sep 2014 AA Full accounts made up to 31 December 2013
13 May 2014 AP01 Appointment of Mr Andrew Roger Dixey as a director
13 May 2014 AP01 Appointment of Philipp Visotschnig as a director
13 May 2014 TM01 Termination of appointment of Matthias Mette as a director
13 May 2014 TM01 Termination of appointment of Paul Garside as a director
13 May 2014 TM01 Termination of appointment of Rupert Kaestel as a director
13 May 2014 TM01 Termination of appointment of James Males as a director
19 Nov 2013 AA Full accounts made up to 31 December 2012
07 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
27 Jun 2013 CERTNM Company name changed gct engineering services LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
27 Jun 2013 CONNOT Change of name notice
21 May 2013 AD03 Register(s) moved to registered inspection location
21 May 2013 AD02 Register inspection address has been changed
21 May 2013 AP04 Appointment of Quayseco Limited as a secretary