GMC-TECH LTD
Company Documents
| Date | Description |
|---|---|
| 09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/01/249 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
| 24/10/2324 October 2023 | First Gazette notice for voluntary strike-off |
| 13/10/2313 October 2023 | Application to strike the company off the register |
| 30/06/2330 June 2023 | Registered office address changed from 42 Queens Road Aberdeen AB15 4YE Scotland to 23 Heather Place Portlethen Aberdeen AB12 4TE on 2023-06-30 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
| 27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/03/212 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 23 HEATHER PLACE PORTLETHEN ABERDEEN ABERDEENSHIRE AB12 4TE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
| 24/08/1724 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
| 17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/03/1624 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
| 24/03/1624 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME CRAIB / 28/08/2015 |
| 14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 67 MORNINGSIDE ROAD ABERDEEN ABERDEENSHIRE AB10 7NX |
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/03/1530 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/03/1420 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
| 14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/03/1328 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
| 03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/03/127 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
| 03/03/113 March 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