- Company Overview for G60 TECHNOLOGIES LIMITED (SC482105)
- Filing history for G60 TECHNOLOGIES LIMITED (SC482105)
- People for G60 TECHNOLOGIES LIMITED (SC482105)
- More for G60 TECHNOLOGIES LIMITED (SC482105)
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) |
---|---|---|---|
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
11 Mar 2015 | CH01 | Director's details changed for Mr Douglas Robert Gordon Baillie on 1 January 2015 | |
04 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 30 January 2015
|
|
19 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 16 December 2014
|
|
08 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 25 November 2014
|
|
10 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 24 October 2014
|
|
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH01 | Director's details changed for Mr Douglas Stewart Baillie on 14 July 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Douglas Robert Gordon Baillie on 14 July 2014 | |
17 Jul 2014 | CH01 | Director's details changed for Mr Michael Anthony Amphlett on 14 July 2014 | |
17 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 14 July 2014
|
|
14 Jul 2014 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
14 Jul 2014 | NEWINC | Incorporation |