- Company Overview for G.C.G. SHOTBLASTING SERVICES LIMITED (SC091983)
- Filing history for G.C.G. SHOTBLASTING SERVICES LIMITED (SC091983)
- People for G.C.G. SHOTBLASTING SERVICES LIMITED (SC091983)
- Charges for G.C.G. SHOTBLASTING SERVICES LIMITED (SC091983)
- Insolvency for G.C.G. SHOTBLASTING SERVICES LIMITED (SC091983)
- More for G.C.G. SHOTBLASTING SERVICES LIMITED (SC091983)
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) |
---|---|---|---|
31 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
10 Nov 2017 | TM01 | Termination of appointment of Hitesh Mitchell-Mehta as a director on 6 November 2017 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
20 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | CH01 | Director's details changed for Miss Joanne Gaffney on 17 March 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
05 Nov 2014 | AP01 | Appointment of Mr Hitesh Mitchell-Mehta as a director on 27 September 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | CH01 | Director's details changed for Mr Michael Gaffney on 3 April 2014 | |
10 Apr 2014 | CH01 | Director's details changed for Miss Joanne Gaffney on 3 April 2014 | |
21 Mar 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
16 Jan 2014 | 466(Scot) | Alterations to a floating charge | |
20 Dec 2013 | MR01 | Registration of charge 0919830013 | |
10 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
10 Apr 2013 | CH01 | Director's details changed for Mr Thomas Gaffney on 10 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Mr Michael Gaffney on 10 April 2013 | |
10 Apr 2013 | CH01 | Director's details changed for Miss Joanne Gaffney on 10 April 2013 | |
10 Apr 2013 | CH03 | Secretary's details changed for Audrey Hepburn on 10 April 2013 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
08 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 12 |