G & A MECHANICAL SERVICES LTD

Company Documents

DateDescription
18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/05/2518 May 2025 Final Gazette dissolved following liquidation

View Document

18/02/2518 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/02/247 February 2024 Liquidators' statement of receipts and payments to 2023-12-10

View Document

17/01/2317 January 2023 Liquidators' statement of receipts and payments to 2022-12-10

View Document

07/10/227 October 2022 Termination of appointment of Matthew Broome as a director on 2022-08-18

View Document

13/01/2213 January 2022 Liquidators' statement of receipts and payments to 2021-12-10

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 24 EACHWAY REDNAL BIRMINGHAM B45 9DQ ENGLAND

View Document

09/01/199 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/01/199 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/01/199 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM LITTLE PADDOCKS WARBAGE LANE, DODFORD BROMSGROVE WORCESTERSHIRE B61 9BH

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY GARY BATHURST

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARY BATHURST

View Document

01/03/181 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 6

View Document

01/03/181 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 6

View Document

28/02/1828 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/10/2017

View Document

18/01/1818 January 2018 01/01/17 STATEMENT OF CAPITAL GBP 4

View Document

18/01/1818 January 2018 01/01/17 STATEMENT OF CAPITAL GBP 4

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROOME / 26/01/2015

View Document

20/10/1520 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN BATHURST / 03/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN BATHURST / 03/07/2015

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 42 HILL VIEW ROAD RUBERY BIRMINGHAM WEST MIDLANDS B45 9HH

View Document

23/04/1523 April 2015 ARTICLES OF ASSOCIATION

View Document

13/04/1513 April 2015 ALTER ARTICLES 20/03/2015

View Document

13/04/1513 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROOME / 04/10/2012

View Document

07/11/137 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 ADOPT ARTICLES 06/02/2012

View Document

10/02/1210 February 2012 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

26/01/1226 January 2012 PREVSHO FROM 28/02/2012 TO 30/11/2011

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/12/1113 December 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/10/108 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BROOME / 03/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN BATHURST / 03/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03

View Document

07/11/027 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD, BIRMINGHAM B24 9ND

View Document

03/10/013 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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