GAEL FORCE MARINE TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
23/01/2423 January 2024 | Satisfaction of charge SC3914400003 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
07/10/227 October 2022 | Accounts for a small company made up to 2021-12-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
04/10/214 October 2021 | Accounts for a small company made up to 2020-12-31 |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA |
25/05/1625 May 2016 | SECRETARY APPOINTED MR TIMOTHY RICHARD HARVEY PHILLIPS |
25/05/1625 May 2016 | APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED |
13/05/1613 May 2016 | APPOINTMENT TERMINATED, DIRECTOR STEIN CHRISTIAN MOHN |
13/05/1613 May 2016 | DIRECTOR APPOINTED MR STEWART GRAHAM |
13/05/1613 May 2016 | APPOINTMENT TERMINATED, DIRECTOR STEIN MOHN |
13/05/1613 May 2016 | DIRECTOR APPOINTED MR TIMOTHY RICHARD HARVEY PHILLIPS |
13/05/1613 May 2016 | APPOINTMENT TERMINATED, DIRECTOR FRODE KORNELIUSSEN |
13/05/1613 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3914400001 |
09/02/169 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/07/139 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3914400001 |
05/07/135 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3914400001 |
18/02/1318 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
04/02/134 February 2013 | ADOPT ARTICLES 20/01/2013 |
04/02/134 February 2013 | APPOINTMENT TERMINATED, SECRETARY STEIN MOHN |
04/02/134 February 2013 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM UNIT 5 THE ENTERPRISE PARK FORRES IV36 2AB SCOTLAND |
04/02/134 February 2013 | CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/03/126 March 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HYDE |
16/01/1216 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
13/12/1113 December 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
13/01/1113 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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