Based in Bristol, Gemech Foundations Group Ltd was founded on 07 April 2009, it's status at Companies House is "Active". The companies directors are listed as Pearson, Karen Elizabeth, Mullarkey, John Francis, Pearson, Karen Elizabeth. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MULLARKEY, John Francis | 07 April 2009 | 22 January 2018 | 1 |
PEARSON, Karen Elizabeth | 07 April 2009 | 05 June 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEARSON, Karen Elizabeth | 18 November 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 18 December 2018 | |
RP04CS01 - N/A | 14 May 2018 | |
CS01 - N/A | 03 May 2018 | |
TM01 - Termination of appointment of director | 22 January 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AP01 - Appointment of director | 19 November 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 21 June 2012 | |
AA - Annual Accounts | 02 December 2011 | |
CERTNM - Change of name certificate | 31 May 2011 | |
CONNOT - N/A | 31 May 2011 | |
CERTNM - Change of name certificate | 11 May 2011 | |
AA01 - Change of accounting reference date | 04 May 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AD01 - Change of registered office address | 15 April 2011 | |
AA - Annual Accounts | 14 September 2010 | |
AD01 - Change of registered office address | 29 July 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2010 | |
AA01 - Change of accounting reference date | 22 December 2009 | |
AP03 - Appointment of secretary | 09 December 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
395 - Particulars of a mortgage or charge | 29 May 2009 | |
NEWINC - New incorporation documents | 07 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 May 2009 | Fully Satisfied |
N/A |