- Company Overview for G-CARE ELECTRONICS LIMITED (05647749)
- Filing history for G-CARE ELECTRONICS LIMITED (05647749)
- People for G-CARE ELECTRONICS LIMITED (05647749)
- Charges for G-CARE ELECTRONICS LIMITED (05647749)
- More for G-CARE ELECTRONICS LIMITED (05647749)
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) |
---|---|---|---|
21 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jul 2014 | TM02 | Termination of appointment of Ian James Maccorkell as a secretary on 23 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Ian James Maccorkell as a director on 23 July 2014 | |
20 Jan 2014 | AP01 | Appointment of Mr Andrew Barr as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Mar 2012 | TM01 | Termination of appointment of David Barr as a director | |
26 Mar 2012 | AP01 | Appointment of Mr Ian James Maccorkell as a director | |
28 Feb 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
28 Feb 2012 | AD01 | Registered office address changed from Pgf 7 Wilstead Ind Park Kenneth Way Bedford MK45 3PD on 28 February 2012 | |
15 Nov 2011 | TM01 | Termination of appointment of Ian Maccorkell as a director | |
15 Nov 2011 | AP03 | Appointment of Ian James Maccorkell as a secretary | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
28 Jun 2010 | TM01 | Termination of appointment of Mark Dubois as a director | |
24 Feb 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Dr. David Andrew Barr on 7 December 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Ian James Maccorkell on 7 December 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Mr. Mark Dubois on 7 December 2009 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
01 Jul 2009 | 353 | Location of register of members |