- Company Overview for GEMECH FOUNDATIONS GROUP LIMITED (06872675)
- Filing history for GEMECH FOUNDATIONS GROUP LIMITED (06872675)
- People for GEMECH FOUNDATIONS GROUP LIMITED (06872675)
- Charges for GEMECH FOUNDATIONS GROUP LIMITED (06872675)
- More for GEMECH FOUNDATIONS GROUP LIMITED (06872675)
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) |
---|---|---|---|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | CERTNM |
Company name changed garner mullarky LIMITED\certificate issued on 31/05/11
|
|
31 May 2011 | CONNOT | Change of name notice | |
11 May 2011 | CERTNM |
Company name changed gemech LIMITED\certificate issued on 11/05/11
|
|
04 May 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
15 Apr 2011 | AD01 | Registered office address changed from 2 Talbot Road Rickmansworth Hertfordshire WD3 1HE on 15 April 2011 | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jul 2010 | AD01 | Registered office address changed from Hall Court Churchfield Road Chalfont St. Peter Gerrards Cross SL9 9EN on 29 July 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Mr John Francis Mullarkey on 7 April 2010 | |
28 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Dec 2009 | AA01 | Current accounting period shortened from 30 April 2010 to 31 December 2009 | |
09 Dec 2009 | AP03 | Appointment of Karen Elizabeth Pearson as a secretary | |
26 Jun 2009 | 288b | Appointment terminated director karen pearson | |
29 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 Apr 2009 | NEWINC | Incorporation |