- Company Overview for G3 TECH LIMITED (NI617391)
- Filing history for G3 TECH LIMITED (NI617391)
- People for G3 TECH LIMITED (NI617391)
- More for G3 TECH LIMITED (NI617391)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2015 | AD01 | Registered office address changed from Unit 5, Weavers Court Linfield Industrial Estate Linfield Road Belfast BT12 5GH to 48 Castle Wood Dromore County Down BT25 1FD on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Midvale Nominees Ltd as a director on 31 January 2015 | |
20 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2014 | AP02 | Appointment of Midvale Nominees Ltd as a director on 7 November 2014 | |
09 Nov 2014 | TM01 | Termination of appointment of Brian Mckimm as a director on 30 September 2014 | |
09 Nov 2014 | TM02 | Termination of appointment of Brian Mckimm as a secretary on 30 September 2014 | |
30 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-30
|
|
30 Mar 2014 | AD01 | Registered office address changed from 48 Castle Wood Dromore County Down BT25 1FD Northern Ireland on 30 March 2014 | |
19 Mar 2013 | NEWINC |
Incorporation
|