G-MAC SOFTWARE LTD

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/203 April 2020 APPLICATION FOR STRIKING-OFF

View Document

18/10/1918 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/09/1819 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 1 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts for year ending 01 Jul 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 1 July 2013

View Document

24/03/1424 March 2014 PREVSHO FROM 31/07/2013 TO 01/07/2013

View Document

10/07/1310 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GORDON MCCANDLISH / 01/08/2012

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT LOCK / 07/01/2013

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE GILES / 01/08/2012

View Document

01/07/131 July 2013 Annual accounts for year ending 01 Jul 2013

View Accounts

11/01/1311 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 20

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR DAVID ROBERT LOCK

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA GILES / 25/10/2012

View Document

02/07/122 July 2012 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