G-MAC TECHNICAL SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Document

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
AUGHTON AINSWORTH 2 MERCHANTS QUAY
SALFORD
M50 3XR

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

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

View Accounts

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER MCMAHON

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCMAHON

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
2 WYEVALE BUSINESS PARK
KINGS ACRE
HEREFORD
HEREFORDSHIRE
HR4 7BS
UNITED KINGDOM

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR CHUNG FAT SO

View Document

13/05/1313 May 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
33 BRIDGE STREET
HEREFORD
HEREFORDSHIRE
HR4 9DQ
ENGLAND

View Document

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

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

23/02/1223 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

07/01/127 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

09/08/119 August 2011 SECRETARY APPOINTED MRS JENNIFER MCMAHON

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information