G.A.G. ENGINEERING LTD.

Company Documents

DateDescription
06/12/136 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1328 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/08/1316 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1329 July 2013 APPLICATION FOR STRIKING-OFF

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/01/138 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARY KENNEDY

View Document

06/01/126 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 22/09/11 STATEMENT OF CAPITAL GBP 41

View Document

22/09/1122 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/118 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/115 September 2011 CONTRACT AUTHORISED 26/08/2011

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HENDERSON

View Document

26/08/1126 August 2011 CURREXT FROM 28/02/2011 TO 31/08/2011

View Document

31/01/1131 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/08/1011 August 2010 11/08/10 STATEMENT OF CAPITAL GBP 72

View Document

11/08/1011 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/109 August 2010 SHARE PURCHASES 15/07/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN KENNEDY / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENDERSON / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALEXANDER KENNEDY / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR RESIGNATION 22/12/2009

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORBES

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED LYNN KENNEDY

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 4 ROMAN ROAD BEARSDEN GLASGOW STRATHCLYDE G61 2SW

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 4 DEVERON ROAD BEARSDEN GLASGOW G61 1LJ

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 15 LEDCAMEROCH CRESCENT BEARSDEN GLASGOW G61 4AD

View Document

01/03/041 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 COMPANY NAME CHANGED SUNZOOM LIMITED CERTIFICATE ISSUED ON 26/01/04

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 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