Having been setup in 2005, G-mec Fabrication Ltd has its registered office in Romsey, it's status at Companies House is "Active". This company has 2 directors listed as Biddlecombe, Mark David, Biddlecombe, Vanetta Tracey at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIDDLECOMBE, Mark David | 30 March 2005 | - | 1 |
BIDDLECOMBE, Vanetta Tracey | 30 March 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2020 | |
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 28 March 2019 | |
AA - Annual Accounts | 10 September 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 18 July 2016 | |
AR01 - Annual Return | 24 March 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 15 October 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AD01 - Change of registered office address | 30 April 2012 | |
AR01 - Annual Return | 23 March 2012 | |
MG01 - Particulars of a mortgage or charge | 16 December 2011 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH03 - Change of particulars for secretary | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 02 April 2009 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 31 March 2008 | |
287 - Change in situation or address of Registered Office | 29 March 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 28 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2005 | |
288a - Notice of appointment of directors or secretaries | 07 April 2005 | |
288a - Notice of appointment of directors or secretaries | 07 April 2005 | |
287 - Change in situation or address of Registered Office | 07 April 2005 | |
288b - Notice of resignation of directors or secretaries | 23 March 2005 | |
288b - Notice of resignation of directors or secretaries | 23 March 2005 | |
NEWINC - New incorporation documents | 23 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 December 2011 | Outstanding |
N/A |