G.T.C. ENGINEERING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Statement of affairs

View Document

01/05/251 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/04/2522 April 2025 Appointment of a voluntary liquidator

View Document

22/04/2522 April 2025 Resolutions

View Document

15/04/2515 April 2025 Registered office address changed from Units 13 & 14 Victoria Street Ind.Est. Victoria Street Leigh,Lancs WN7 5SE to Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2025-04-15

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCKEVITT / 18/12/2019

View Document

18/12/1918 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GRADY / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRADY / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCKEVITT / 18/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MCKEVITT / 18/12/2019

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCKEVITT / 01/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCKEVITT / 05/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

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

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRADY / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCKEVITT / 20/01/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCKEVITT / 17/03/2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCKEVITT / 05/01/2009

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/0413 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 NC INC ALREADY ADJUSTED 01/10/87

View Document

22/11/0322 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/11/0322 November 2003 NC INC ALREADY ADJUSTED 01/10/87

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 01/02/95; 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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/05/911 May 1991 RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/01/9114 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9010 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/09/8915 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/01/8929 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 ADOPT MEM AND ARTS 140188

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

01/03/881 March 1988 COMPANY NAME CHANGED BELVERDERE STEELS LIMITED CERTIFICATE ISSUED ON 02/03/88

View Document

18/09/8718 September 1987 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