G4 ENGINEERING LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/02/1422 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/01/1219 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEROME JACQUES GANACHAUD / 11/03/2011

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE GANACHAUD / 11/03/2011

View Document

12/10/1112 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 1 CHAUNTRY MEWS, CHAUNTRY ROAD MAIDENHEAD BERKSHIRE SL6 1TT

View Document

30/01/1130 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROME JACQUES GANACHAUD / 13/01/2010

View Document

24/01/0924 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 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