G T PROJECT ENGINEERING LIMITED

Company Documents

DateDescription
18/03/2418 March 2024 Final Gazette dissolved following liquidation

View Document

18/03/2418 March 2024 Final Gazette dissolved following liquidation

View Document

01/02/241 February 2024 Termination of appointment of Christopher Nicholas Byles as a director on 2023-09-30

View Document

18/12/2318 December 2023 Return of final meeting in a members' voluntary winding up

View Document

15/08/2315 August 2023 Appointment of a voluntary liquidator

View Document

03/08/233 August 2023 Removal of liquidator by court order

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Appointment of a voluntary liquidator

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Declaration of solvency

View Document

11/01/2311 January 2023 Statement of capital on 2023-01-11

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

07/04/227 April 2022 Accounts for a small company made up to 2021-12-31

View Document

05/04/225 April 2022 Appointment of Mr Stephen Wright as a director on 2022-03-07

View Document

05/04/225 April 2022 Appointment of Mr Christopher Nicholas Byles as a director on 2022-03-01

View Document

04/04/224 April 2022 Appointment of Mrs Kelly Kean as a director on 2022-03-01

View Document

01/04/221 April 2022 Termination of appointment of Timothy Dean Jayes as a director on 2022-03-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

03/10/213 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

09/09/169 September 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MACKLAM

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TURNBULL

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRA TURNBULL

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR KEITH BENDELOW

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR NEIL STUART CONLEY

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR COLLIN GIBSON

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MISS CATHERINE LOUISE TURNBULL

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ELLIS

View Document

27/11/1527 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010082550012

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

25/11/1425 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010082550011

View Document

26/11/1326 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CLIFFORD ELLIS / 25/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY TURNBULL / 25/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH TURNBULL / 25/11/2013

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/06/1319 June 2013 SECRETARY APPOINTED MRS ANN ANDERSON

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY ARTHUR SPOWART

View Document

27/11/1227 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/03/1223 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/11/114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR PAUL NORMAN MACKLAM

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK ATKINSON

View Document

25/11/1025 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 AUDITOR'S RESIGNATION

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

17/12/0917 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY CLIFFORD ELLIS / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ATKINSON / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH TURNBULL / 18/11/2009

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

13/02/0913 February 2009 AUDITOR'S RESIGNATION

View Document

13/02/0913 February 2009 AUDITOR'S RESIGNATION

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 AUDITOR'S RESIGNATION

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

03/12/023 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/10/01

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/07/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/991 November 1999 COMPANY NAME CHANGED C.S.E. (ENGINEERING) LIMITED CERTIFICATE ISSUED ON 01/11/99

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 ALTER MEM AND ARTS 11/10/95

View Document

10/11/9510 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9523 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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 documents registered before 1 January 1995

View Document

08/11/948 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/12/939 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/12/939 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 AUDITOR'S RESIGNATION

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/11/92;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9110 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

29/11/9029 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

02/01/902 January 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

07/06/887 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

01/10/871 October 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/8623 June 1986 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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