GT SPECIALIST MACHINING LTD



Company Documents

DateDescription
31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIS

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

06/08/196 August 2019 CURRSHO FROM 30/11/2018 TO 31/07/2018

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR GARETH WILLIS

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER WILLIS / 14/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
24/07/1824 July 2018 COMPANY NAME CHANGED SPECIALIST PLASTIC FABRICATIONS LIMITED CERTIFICATE ISSUED ON 24/07/18

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document



30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
08/01/168 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

Analyse these accounts
30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

Analyse these accounts
27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM ARCH 8 KING ARCH 8, KING EDWARD BRIDGE OFF POTTERY LANE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3TQ

View Document

19/12/1319 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER WILLIS / 01/10/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

Analyse these accounts
02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM UNIT D12 DAVID STREET BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3SA UNITED KINGDOM

View Document

18/12/1218 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED APW PROPERTY(UK) LIMITED CERTIFICATE ISSUED ON 11/12/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

Analyse these accounts
21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company