GM E&I TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
05/02/195 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1813 November 2018 APPLICATION FOR STRIKING-OFF

View Document

09/10/189 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM C/O MR GERALD MCCORMACK 17 GROUND FLAT RUSKIN TERRACE GLASGOW G12 8DY SCOTLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/06/169 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 SAIL ADDRESS CHANGED FROM: 6A PRINCES TERRACE GLASGOW G12 9JW SCOTLAND

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 27 PEMBERTON VALLEY AYR KA7 4UH

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/06/159 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SAIL ADDRESS CREATED

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY GERALD MCCORMACK

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 23 LEES COURT COATBRIDGE LANARKSHIRE ML5 4NT

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 SECRETARY APPOINTED MISS LEEANNE BELL

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

01/03/121 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/09/117 September 2011 DISS40 (DISS40(SOAD))

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GERALD DAVID MCCORMACK / 21/07/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD DAVID MCCORMACK / 21/07/2011

View Document

06/09/116 September 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

03/06/113 June 2011 FIRST GAZETTE

View Document

01/02/101 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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