G-TECH INSTALLATIONS LTD

Company Documents

DateDescription
14/11/1414 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
C/O DCW / STEWART GILMOUR & CO
24 BERESFORD TERRACE
AYR
KA7 2EG
SCOTLAND

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
24 BERESFORD TERRACE
AYR
KA7 2EG
SCOTLAND

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN O'RORKE / 01/01/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM
6TH FLOOR GORDON CHAMBERS
90 MITCHELL STREET
GLASGOW
G1 3NQ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM
HENDERSON LOGGIE SINCLAIR WOOD
90 MITCHELL STREET
GLASGOW
G1 3NQ

View Document

07/11/127 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DENISE CLELLAND / 09/11/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN O'RORKE / 09/11/2010

View Document

28/10/1028 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/04/0910 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY O'RORKE / 10/03/2009

View Document

10/04/0910 April 2009 SECRETARY'S CHANGE OF PARTICULARS / DENISE CLELLAND / 10/03/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
90 MITCHELL STREET
GLASGOW
STRATHCLYDE
G1 3NQ

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 PARTIC OF MORT/CHARGE *****

View Document

03/03/073 March 2007 PARTIC OF MORT/CHARGE *****

View Document

08/11/068 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

04/12/054 December 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM:
C/O SINCLAIR WOOD & CO
90 MITCHELL STREET
GLASGOW
G1 3NQ

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM:
78 MONTGOMERY STREET
EDINBURGH
LOTHIAN
EH7 5JA

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

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