GAC ENGINEERING GROUP LTD

Company Documents

DateDescription
19/12/1119 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/09/1119 September 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.2

View Document

20/04/1120 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2011:LIQ. CASE NO.2

View Document

11/03/1111 March 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2

View Document

18/10/1018 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/09/2010:LIQ. CASE NO.2

View Document

12/07/1012 July 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.2

View Document

18/05/1018 May 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM NEW WORKS, BURNLEY ROAD SOWERBY BRIDGE WEST YORKSHIRE HX6 2TF

View Document

22/04/1022 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008985,00008582

View Document

29/01/1029 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/01/1029 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLING

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: TURNEY STREET OVENDEN HALIFAX WEST YORKSHIRE HX3 5PP

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/09/032 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

16/04/0316 April 2003 03/04/03 ABSTRACTS AND PAYMENTS

View Document

14/04/0314 April 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/03/0318 March 2003 24/02/03 ABSTRACTS AND PAYMENTS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 24/02/02 ABSTRACTS AND PAYMENTS

View Document

23/08/0123 August 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 24/02/01 ABSTRACTS AND PAYMENTS

View Document

14/02/0114 February 2001 COMPANY NAME CHANGED GREENING & CROWTHER ENGINEERING COMPANY LIMITED CERTIFICATE ISSUED ON 14/02/01; RESOLUTION PASSED ON 18/01/01

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/03/001 March 2000 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

22/11/9922 November 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 � IC 50000/40000 01/11/99 � SR 10000@1=10000

View Document

16/11/9916 November 1999 ALTERMEMORANDUM01/11/99

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

31/07/9931 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9828 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

04/09/974 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

16/09/9416 September 1994

View Document

16/09/9416 September 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 20/08/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/09/9327 September 1993

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

05/08/935 August 1993

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

07/09/927 September 1992

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

07/09/927 September 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/927 September 1992

View Document

17/07/9217 July 1992

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

02/09/912 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991

View Document

05/08/915 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/09/9012 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/894 October 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 18/12/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

23/03/8823 March 1988 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: G OFFICE CHANGED 23/03/88 CLAYHOUSE LANE GREETLAND HALIFAX W YORKSHIRE

View Document

15/04/8715 April 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

17/01/8717 January 1987 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

16/05/8516 May 1985 ALLOTMENT OF SHARES

View Document

12/12/8412 December 1984 CERTIFICATE OF INCORPORATION

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