G & H ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
03/06/203 June 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL (FINAL ACCOUNT ATTACHED):LIQ. CASE NO.1

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/05/1930 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 31 CARLYLE AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4XX

View Document

19/01/1619 January 2016 AUDITOR'S RESIGNATION

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL JOHN FITCHFORD

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARC BECKERS

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC TONY AUGUST BECKERS / 31/01/2014

View Document

28/03/1428 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITE / 31/01/2014

View Document

20/12/1320 December 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 233 ST VINCENT STREET GLASGOW G2 5QY

View Document

03/10/133 October 2013 SECRETARY APPOINTED MARTYN POWELL

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MARC TONY AUGUST BECKERS

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GINGLES

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HEPBURN

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HEPBURN

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN GINGLES

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR DAVID WHITE

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/08/1329 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GINGLES / 01/10/2009

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HEPBURN / 15/05/2011

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GINGLES / 01/10/2009

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HEPBURN / 15/05/2011

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW GINGLES

View Document

23/09/1123 September 2011 SECRETARY APPOINTED MR MARTIN GINGLES

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GINGLES

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEPBURN / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GINGLES / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HEPBURN / 10/02/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: BKR HAINES WATTS 65 BATH STREET GLASGOW G2 2DD

View Document

04/02/044 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 PARTIC OF MORT/CHARGE *****

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 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