G H TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 Application to strike the company off the register

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

04/06/124 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED HAZEL DAVIDSON

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVIDSON / 07/05/2011

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / HAZEL MARGARET DAVIDSON / 07/05/2011

View Document

12/05/1112 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 SAIL ADDRESS CREATED

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 5 BON-ACCORD SQUARE ABERDEEN AB11 6XZ SCOTLAND

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVIDSON / 01/10/2009

View Document

24/05/1024 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVIDSON / 01/06/2008

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 22 EAST GLEBE STONEHAVEN KINCARDINESHIRE AB39 2HW

View Document

05/06/085 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/06/085 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 SECRETARY'S CHANGE OF PARTICULARS / HAZEL DAVIDSON / 01/06/2008

View Document

05/06/085 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 07/05/07; CHANGE OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

28/05/9828 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9826 May 1998 COMPANY NAME CHANGED SPRAYCLASS LIMITED CERTIFICATE ISSUED ON 27/05/98

View Document

19/05/9819 May 1998 ALTER MEM AND ARTS 12/05/98

View Document

19/05/9819 May 1998 S386 DIS APP AUDS 12/05/98

View Document

19/05/9819 May 1998 S252 DISP LAYING ACC 12/05/98

View Document

19/05/9819 May 1998 S366A DISP HOLDING AGM 12/05/98

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/05/987 May 1998 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