GUINNESS MAHON GROUP SERVICES LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR KEVIN PATRICK MCKENNA

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR. BRIAN MARK JOHNSON

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HEYWORTH

View Document

26/09/1426 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BARNES / 01/10/2009

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/10/113 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/09/1024 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

07/01/107 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 SECRETARY APPOINTED MR DAVID MILLER

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SHILLA PINDORIA / 30/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 30/11/2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, SECRETARY SHILLA PINDORIA

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BARNES / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TAPNACK / 12/11/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 SECRETARY APPOINTED SHILLA PINDORIA

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY KATHY CONG

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED

View Document

03/06/073 June 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0117 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/10/0031 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NC INC ALREADY ADJUSTED
24/05/00

View Document

08/06/008 June 2000 ￯﾿ᄑ NC 14980000/38000000
24/

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/994 June 1999 AUDITOR'S RESIGNATION

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM:
32 ST. MARY AT HILL
LONDON EC3R 8DH

View Document

01/10/981 October 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/04/9610 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/91

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9521 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 AUDITOR'S RESIGNATION

View Document

06/05/946 May 1994 NEW DIRECTOR APPOINTED

View Document

06/05/946 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/946 May 1994 NEW SECRETARY APPOINTED

View Document

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/03/9411 March 1994 ALTER MEM AND ARTS 01/03/94

View Document

12/10/9312 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

24/12/9124 December 1991 SECRETARY RESIGNED

View Document

23/12/9123 December 1991 NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/06/9118 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/91

View Document

18/06/9118 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/91

View Document

18/06/9118 June 1991 S369(4) SHT NOTICE MEET 26/04/91

View Document

07/04/917 April 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

04/03/914 March 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 DIRECTOR RESIGNED

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

15/11/8915 November 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/02/89

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

06/10/886 October 1988 COMPANY NAME CHANGED
GUINNESS PEAT SECURITIES LIMITED
CERTIFICATE ISSUED ON 07/10/88

View Document

08/07/888 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 ￯﾿ᄑ NC 9810000/14980000

View Document

24/06/8824 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/05/88

View Document

22/06/8822 June 1988 WD 16/05/88 AD 04/05/88---------
￯﾿ᄑ SI [email protected]=5170000

View Document

07/06/887 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 260288

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED

View Document

03/03/883 March 1988 ADOPT MEM AND ARTS 050288

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

15/05/8715 May 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

11/05/8711 May 1987 ADOPT MEM AND ARTS 190287

View Document

11/05/8711 May 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 190287

View Document

07/04/877 April 1987 DIRECTOR RESIGNED

View Document

06/04/876 April 1987 NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 DIRECTOR RESIGNED

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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