G-CARE ELECTRONICS LIMITED

05647749
7 WILSTEAD INDUSTRIAL PARK, KENNETH WAY WILSTEAD BEDFORD MK45 3PD

Documents

Documents
Date Category Description Pages
27 Jun 2023 gazette Gazette Dissolved Compulsory 1 Buy now
28 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 officers Change of particulars for director (Dr Andrew David Barr) 2 Buy now
31 Dec 2020 accounts Annual Accounts 3 Buy now
14 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
19 Sep 2019 accounts Annual Accounts 2 Buy now
28 Mar 2019 capital Return of Allotment of shares 3 Buy now
28 Mar 2019 resolution Resolution 23 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 9 Buy now
15 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
22 Sep 2016 accounts Annual Accounts 7 Buy now
26 Jan 2016 annual-return Annual Return 3 Buy now
04 Oct 2015 accounts Annual Accounts 5 Buy now
21 Jan 2015 annual-return Annual Return 3 Buy now
17 Sep 2014 accounts Annual Accounts 5 Buy now
23 Jul 2014 officers Termination of appointment of secretary (Ian James Maccorkell) 1 Buy now
23 Jul 2014 officers Termination of appointment of director (Ian James Maccorkell) 1 Buy now
20 Jan 2014 officers Appointment of director (Mr Andrew Barr) 2 Buy now
09 Dec 2013 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
10 Dec 2012 annual-return Annual Return 3 Buy now
30 Jul 2012 accounts Annual Accounts 6 Buy now
26 Mar 2012 officers Termination of appointment of director (David Barr) 1 Buy now
26 Mar 2012 officers Appointment of director (Mr Ian James Maccorkell) 2 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
28 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2011 officers Termination of appointment of director (Ian Maccorkell) 1 Buy now
15 Nov 2011 officers Appointment of secretary (Ian James Maccorkell) 1 Buy now
22 Jul 2011 accounts Annual Accounts 7 Buy now
24 Jan 2011 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 8 Buy now
28 Jun 2010 officers Termination of appointment of director (Mark Dubois) 1 Buy now
24 Feb 2010 annual-return Annual Return 6 Buy now
23 Feb 2010 officers Change of particulars for director (Dr. David Andrew Barr) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mr Ian James Maccorkell) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Mr. Mark Dubois) 2 Buy now
25 Nov 2009 accounts Annual Accounts 8 Buy now
01 Jul 2009 address Location of register of members 1 Buy now
01 Jul 2009 officers Director appointed dr. David andrew barr 1 Buy now
01 Jul 2009 address Registered office changed on 01/07/2009 from 6 canford gardens new malden surrey KT3 5JL 1 Buy now
01 Jul 2009 officers Appointment terminated director sang chun 1 Buy now
01 Jul 2009 officers Appointment terminated secretary sang chun 1 Buy now
01 Jul 2009 officers Director appointed mr ian james maccorkell 1 Buy now
20 Jan 2009 annual-return Return made up to 07/12/08; full list of members 4 Buy now
24 Jun 2008 accounts Annual Accounts 8 Buy now
16 Apr 2008 officers Director appointed mr. Mark dubois 1 Buy now
16 Apr 2008 officers Appointment terminated director jungwha chun 1 Buy now
27 Mar 2008 capital Ad 19/02/08\gbp si 99994@1=99994\gbp ic 200372/300366\ 2 Buy now
27 Mar 2008 capital Ad 20/12/07\gbp si 100186@1=100186\gbp ic 100186/200372\ 2 Buy now
14 Jan 2008 capital Ad 31/12/07--------- £ si 44186@1=44186 £ ic 56000/100186 1 Buy now
02 Jan 2008 annual-return Return made up to 07/12/07; full list of members 3 Buy now
22 Jul 2007 accounts Annual Accounts 8 Buy now
23 May 2007 incorporation Memorandum Articles 11 Buy now
22 May 2007 officers New secretary appointed 1 Buy now
22 May 2007 officers New director appointed 1 Buy now
22 May 2007 address Registered office changed on 22/05/07 from: 446 ewell road tolworth surrey KT6 7EL 1 Buy now
22 May 2007 officers Secretary resigned 1 Buy now
18 May 2007 capital Ad 22/12/06--------- £ si 55998@1=55998 £ ic 56000/111998 2 Buy now
18 May 2007 capital Nc inc already adjusted 22/12/06 1 Buy now
18 May 2007 resolution Resolution 1 Buy now
17 Apr 2007 mortgage Particulars of mortgage/charge 9 Buy now
28 Dec 2006 annual-return Return made up to 07/12/06; full list of members 2 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: 446 ewell road tolworth surrey KT6 7EL 1 Buy now
28 Dec 2006 address Location of debenture register 1 Buy now
28 Dec 2006 address Location of register of members 1 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: 6 canford gardens new malden surrey KT3 5JL 1 Buy now
28 Dec 2006 address Location of debenture register 1 Buy now
28 Dec 2006 address Location of register of members 1 Buy now
07 Dec 2005 incorporation Incorporation Company 14 Buy now