G FORCE CONTRACTS LTD

Company Documents

DateDescription
19/03/2519 March 2025 Order of court to wind up

View Document

26/09/2426 September 2024 Compulsory strike-off action has been suspended

View Document

26/09/2426 September 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Director's details changed for Mr Sean Francis Grant on 2024-03-15

View Document

06/03/246 March 2024 Appointment of Mr Sean Francis Grant as a director on 2024-03-06

View Document

06/03/246 March 2024 Termination of appointment of William George John Mccracken as a director on 2024-03-06

View Document

05/03/245 March 2024 Appointment of Mr William George John Mccracken as a director on 2024-03-04

View Document

04/03/244 March 2024 Termination of appointment of Sean Francis Grant as a director on 2024-03-04

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

16/05/2316 May 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

19/04/2319 April 2023 Registered office address changed from 76 Bryansford Road Cabra Newry BT34 5HB Northern Ireland to 11 Burrenreagh Road Castlewellan BT31 9HH on 2023-04-19

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/04/207 April 2020 31/01/20 UNAUDITED ABRIDGED

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/05/1922 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FRANCIS GRANT / 31/05/2018

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 46 GLENVEAGH HILLTOWN NEWRY COUNTY DOWN BT34 5US NORTHERN IRELAND

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MORRISON

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR MATTHEW MORRISON

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 49 BALLYVALLY ROAD MAYOBRIDGE NEWRY COUNTY DOWN BT34 2RT NORTHERN IRELAND

View Document

10/02/1610 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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