G M ENGINEERING LIMITED

Company Documents

DateDescription
15/04/1315 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKWOOD PARTNERS LLP / 08/10/2012

View Document

15/04/1315 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

10/12/1210 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

16/11/1216 November 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 3

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 70 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4YE

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 AUDITOR'S RESIGNATION

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIS MARC LARSSEN / 01/11/2011

View Document

21/11/1121 November 2011 SECRETARY APPOINTED MR DAVIS MARC LARSSEN

View Document

15/11/1115 November 2011 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR RUBEN SAIER

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED DAVID TURCH LAMONT

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN ABERDEENSHIRE AB10 1UD

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/08/115 August 2011 ARTICLES OF ASSOCIATION

View Document

06/07/116 July 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1130 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/1127 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD MORRISON

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED DAVIS MARC LARSSEN

View Document

20/04/1020 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED ERICH ALLEN HORSLEY

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED RUBEN SAIER

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR ORJAN GJERDE

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR ARVE SEM-HENRIKSEN

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 SECRETARY'S PARTICULARS Md Secretaries Limited Logged Form

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ARVE SEM-HENRIKSEN

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ORJAN GJERDE

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED DAVID GEORGE GRAY

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/08 FROM: 8 ALBYN TERRACE ABERDEEN AB10 1YP

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MD SECRETARIES LIMITED

View Document

26/03/0826 March 2008 DIRECTOR RESIGNED GEORGE MURRAY

View Document

26/03/0826 March 2008 SECRETARY RESIGNED DAVIES WOOD SUMMERS LLP

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 18 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 PARTIC OF MORT/CHARGE *****

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 S366A DISP HOLDING AGM 15/06/93 S252 DISP LAYING ACC 15/06/93

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: 12 GREENBANK PLACE EAST TULLOS INDUSTRIAL E ABERDEEN ABERDEENSHIRE AB12 3BT

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/04/00

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994

View Document

26/05/9326 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9324 May 1993 COMPANY NAME CHANGED EXCEPTCHECK LIMITED CERTIFICATE ISSUED ON 25/05/93

View Document

19/05/9319 May 1993 ALTER MEM AND ARTS 06/05/93

View Document

19/05/9319 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: G OFFICE CHANGED 19/05/93 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993

View Document

06/04/936 April 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