- Company Overview for GDCO 75 LIMITED (06901364)
- Filing history for GDCO 75 LIMITED (06901364)
- People for GDCO 75 LIMITED (06901364)
- More for GDCO 75 LIMITED (06901364)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2009 | TM02 | Termination of appointment of George Davies (Nominees) Limited as a secretary | |
04 Nov 2009 | AD01 | Registered office address changed from Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB on 4 November 2009 | |
04 Nov 2009 | AP01 | Appointment of Patricia Luckett as a director | |
04 Nov 2009 | AP03 | Appointment of Carole Walker as a secretary | |
08 Jun 2009 | 288b | Appointment Terminated Director david easdown | |
11 May 2009 | NEWINC | Incorporation |