G M W ENGINEERING LIMITED

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

31/12/1431 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

21/11/1321 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

21/03/1321 March 2013 Annual return made up to 12 November 2012 with full list of shareholders

View Document

15/03/1315 March 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MURRAY WOOD / 31/10/2011

View Document

09/03/129 March 2012 FIRST GAZETTE

View Document

09/03/129 March 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MRS LISA JANE WOOD

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 22 WHISPERING MEADOWS BUCKIE BANFFSHIRE AB56 1LE UNITED KINGDOM

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MURRAY WOOD / 31/08/2011

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY AMY WOOD

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 20 HILLSIDE ROAD PORTLETHEN ABERDEEN AB12 4TQ

View Document

27/01/1127 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MURRAY WOOD / 01/11/2009

View Document

26/01/0926 January 2009 SECRETARY'S PARTICULARS AMY WOOD

View Document

09/01/099 January 2009 DIRECTOR'S PARTICULARS GEORGE WOOD

View Document

04/12/084 December 2008 SECRETARY APPOINTED AMY ADELE WOOD

View Document

04/12/084 December 2008 DIRECTOR APPOINTED GEORGE MURRAY WOOD

View Document

14/11/0814 November 2008 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

14/11/0814 November 2008 DIRECTOR RESIGNED JOHN KEITH

View Document

12/11/0812 November 2008 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