Advanced company searchLink opens in new window

GEMECH FOUNDATIONS GROUP LIMITED

Company number 06872675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2011-05-12
31 May 2011 CONNOT Change of name notice
11 May 2011 CERTNM Company name changed gemech LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
  • NM01 ‐ Change of name by resolution
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