G F G MICROSYSTEMS LIMITED

Company Documents

DateDescription
06/09/146 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

06/09/146 September 2014 DIRECTOR APPOINTED MISS YASMIN GERALDINE FREDERICA GEORGINA MCMULLON

View Document

06/09/146 September 2014 DIRECTOR APPOINTED MISS YASMIN GERALDINE FREDERICA GEORGINA MCMULLON

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRITZ GEORGE MCMULLON / 01/08/2013

View Document

04/09/134 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 SECRETARY APPOINTED MR GERALD MCMULLON

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM
11 RECTORY ROAD
DUXFORD
CAMBRIDGE
CAMBRIDGESHIRE
CB22 4RY

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS MORRIS

View Document

07/12/107 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRITZ GEORGE MCMULLON / 10/08/2010

View Document

04/09/104 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

19/03/1019 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MCMULLON / 01/09/2008

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MORRIS / 01/09/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: G OFFICE CHANGED 25/10/06 2 BUTCHER CLOSE MILTON CAMBRIDGE. CB4 6ED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

10/08/9410 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94

View Document

16/08/9316 August 1993 REGISTERED OFFICE CHANGED ON 16/08/93 FROM: G OFFICE CHANGED 16/08/93 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

16/08/9316 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9316 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9310 August 1993 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