- Company Overview for GDCV INVESTMENTS LIMITED (04451938)
- Filing history for GDCV INVESTMENTS LIMITED (04451938)
- People for GDCV INVESTMENTS LIMITED (04451938)
- Insolvency for GDCV INVESTMENTS LIMITED (04451938)
- More for GDCV INVESTMENTS LIMITED (04451938)
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) |
---|---|---|---|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
01 Jun 2011 | CH01 | Director's details changed for Ms Christine Ann Adamson on 1 December 2010 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 26 July 2003
|
|
07 Sep 2010 | CERTNM |
Company name changed worldwide solution LTD\certificate issued on 07/09/10
|
|
07 Sep 2010 | CONNOT | Change of name notice | |
04 Aug 2010 | CONNOT | Change of name notice | |
25 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Ms Christine Ann Adamson on 30 May 2010 | |
25 Jun 2010 | CH03 | Secretary's details changed for Mr Dennis Stephen John Riddick on 30 May 2010 | |
01 Apr 2010 | AD01 | Registered office address changed from Waulk Mill Office 2-2 51 Bengal Street Manchester Greater Manchester M4 6LN on 1 April 2010 | |
17 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
04 Aug 2009 | 363a | Return made up to 30/05/09; full list of members | |
09 Mar 2009 | 288a | Secretary appointed mr dennis stephen john riddick | |
09 Mar 2009 | 288b | Appointment terminated director dennis riddick | |
09 Mar 2009 | 288a | Director appointed ms christine adamson | |
09 Mar 2009 | 288b | Appointment terminated secretary christine adamson | |
17 Dec 2008 | AA | Accounts for a dormant company made up to 31 March 2008 |