G P ENGINEERING (NORTH WEST) LIMITED
Company number 08059213
- Company Overview for G P ENGINEERING (NORTH WEST) LIMITED (08059213)
- Filing history for G P ENGINEERING (NORTH WEST) LIMITED (08059213)
- People for G P ENGINEERING (NORTH WEST) LIMITED (08059213)
- Charges for G P ENGINEERING (NORTH WEST) LIMITED (08059213)
- More for G P ENGINEERING (NORTH WEST) LIMITED (08059213)
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) |
---|---|---|---|
09 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
18 Nov 2014 | AA01 | Previous accounting period extended from 31 May 2014 to 30 September 2014 | |
31 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-31
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from 37 Warner Street Accrington Lancashire BB5 1HN on 18 September 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
14 Jan 2013 | AD01 | Registered office address changed from 70 Hartley Crescent Birkdale, Southport, PR8 4SQ United Kingdom on 14 January 2013 | |
29 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Sep 2012 | AP01 | Appointment of Mr Geoffrey Graham Pearson as a director | |
12 Sep 2012 | AP01 | Appointment of Mr Geoffrey Hugh Pearson as a director | |
09 May 2012 | TM01 | Termination of appointment of Ela Shah as a director | |
04 May 2012 | NEWINC |
Incorporation
|