GAEL FORCE ENGINEERING LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

23/01/2423 January 2024 Satisfaction of charge SC3948170002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Appointment of Mrs Rhiann Swanson as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Director's details changed for Mr Stewart Graham on 2021-06-29

View Document

21/11/1421 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR CALUM MACDOUGALL

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR CALUM MICHAEL MACDOUGALL

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR JOHN STEPHEN OFFORD

View Document

23/04/1423 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR TIMOTHY RICHARD HARVEY PHILLIPS

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3948170001

View Document

29/11/1329 November 2013 COMPANY NAME CHANGED GAEL FORCE LTD
CERTIFICATE ISSUED ON 29/11/13

View Document

29/11/1329 November 2013 CHANGE OF NAME 22/11/2013

View Document

28/11/1328 November 2013 AUTH. OF SHARE TRANS. AGREEMENT (S.177&190) 06/11/2013

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

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

View Accounts

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/07/122 July 2012 SECRETARY APPOINTED MR TIMOTHY RICHARD HARVEY PHILLIPS

View Document

07/03/127 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

04/03/114 March 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