G.C.S. Imports Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 6, 2001)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
GREETINGS CARD SUPERSTORE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03795830 |
Record last updated |
Friday, April 29, 2016 6:40:41 PM UTC |
Official Address |
Bridge House Riverside North Bewdley Worcestershire Dy121ab Wribbenhall
There are 587 companies registered at this street
|
Locality |
Wribbenhall |
Region |
England |
Postal Code |
DY121AB
|
Sector |
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Apr 29, 2016 |
Final meetings
|  |
Registry |
Jul 16, 2014 |
Insolvency:statement of affairs 2.14b
|  |
Registry |
Jul 9, 2014 |
Insolvency:statement of affairs 2.14b 3795...
|  |
Registry |
Jun 2, 2014 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
|  |
Registry |
May 28, 2014 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 3795...
|  |
Registry |
Jul 1, 2013 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
|  |
Registry |
Jun 3, 2013 |
Notice of appointment of liquidator in winding up by the court
|  |
Registry |
May 23, 2013 |
Change of registered office address
|  |
Registry |
May 22, 2013 |
Order to wind up
|  |
Registry |
Jul 26, 2012 |
Annual return
|  |
Financials |
Nov 2, 2011 |
Annual accounts
|  |
Registry |
Jul 8, 2011 |
Annual return
|  |
Registry |
Jul 8, 2011 |
Change of particulars for director
|  |
Registry |
May 23, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Apr 2, 2011 |
Particulars of a mortgage or charge
|  |
Financials |
Jan 24, 2011 |
Annual accounts
|  |
Registry |
Jul 14, 2010 |
Annual return
|  |
Registry |
Jul 14, 2010 |
Change of particulars for director
|  |
Financials |
Mar 10, 2010 |
Amended accounts
|  |
Financials |
Feb 16, 2010 |
Annual accounts
|  |
Registry |
Nov 26, 2009 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jul 14, 2009 |
Annual return
|  |
Registry |
May 22, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
Mar 26, 2009 |
Annual accounts
|  |
Registry |
Jul 9, 2008 |
Annual return
|  |
Financials |
Mar 19, 2008 |
Annual accounts
|  |
Registry |
Aug 9, 2007 |
Annual return
|  |
Registry |
Aug 8, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Aug 8, 2007 |
Notice of change of directors or secretaries or in their particulars 3795...
|  |
Financials |
Apr 26, 2007 |
Annual accounts
|  |
Registry |
Mar 26, 2007 |
Company name change
|  |
Registry |
Mar 26, 2007 |
Change of name certificate
|  |
Registry |
Sep 11, 2006 |
Annual return
|  |
Financials |
May 2, 2006 |
Annual accounts
|  |
Registry |
Sep 15, 2005 |
Annual return
|  |
Financials |
Jul 8, 2005 |
Annual accounts
|  |
Registry |
Jun 3, 2005 |
Change in situation or address of registered office
|  |
Financials |
Dec 17, 2004 |
Annual accounts
|  |
Registry |
Jul 14, 2004 |
Annual return
|  |
Registry |
Aug 14, 2003 |
Annual return 3795...
|  |
Registry |
Jun 7, 2003 |
Auditor's letter of resignation
|  |
Financials |
May 20, 2003 |
Annual accounts
|  |
Registry |
Jul 10, 2002 |
Annual return
|  |
Financials |
May 2, 2002 |
Annual accounts
|  |
Financials |
Sep 6, 2001 |
Annual accounts 3795...
|  |
Registry |
Aug 14, 2001 |
Annual return
|  |
Registry |
Nov 22, 2000 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 13, 2000 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves 3795...
|  |
Registry |
Sep 27, 2000 |
Annual return
|  |
Registry |
Dec 17, 1999 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 9, 1999 |
Appointment of a director
|  |
Registry |
Jul 15, 1999 |
Appointment of a woman
|  |
Registry |
Jul 5, 1999 |
Resignation of a director
|  |
Registry |
Jul 5, 1999 |
Resignation of a secretary
|  |
Registry |
Jul 5, 1999 |
Appointment of a director
|  |
Registry |
Jul 5, 1999 |
Appointment of a secretary
|  |
Registry |
Jun 25, 1999 |
Four appointments: a woman, a man and 2 companies,: a woman, a man and 2 companies
|  |