G111 LIMITED

SC228099
HAMILTON HOUSE 70 HAMILTON DRIVE GLASGOW G12 8DR

Documents

Documents
Date Category Description Pages
15 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
09 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
06 May 2014 accounts Annual Accounts 2 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
03 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2013 annual-return Annual Return 5 Buy now
22 Apr 2013 accounts Annual Accounts 2 Buy now
20 Apr 2012 accounts Annual Accounts 2 Buy now
21 Feb 2012 annual-return Annual Return 5 Buy now
06 May 2011 accounts Annual Accounts 2 Buy now
07 Mar 2011 annual-return Annual Return 5 Buy now
07 Oct 2010 accounts Annual Accounts 2 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Stefan Paul King) 2 Buy now
14 Jul 2009 officers Appointment terminated director martine king 1 Buy now
12 Jun 2009 accounts Annual Accounts 1 Buy now
17 Feb 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
08 Aug 2008 accounts Annual Accounts 1 Buy now
14 Feb 2008 annual-return Return made up to 14/02/08; full list of members 2 Buy now
06 Dec 2007 accounts Annual Accounts 1 Buy now
13 Apr 2007 accounts Annual Accounts 1 Buy now
16 Feb 2007 annual-return Return made up to 14/02/07; full list of members 2 Buy now
27 Feb 2006 accounts Annual Accounts 1 Buy now
24 Feb 2006 annual-return Return made up to 14/02/06; full list of members 2 Buy now
24 May 2005 annual-return Return made up to 14/02/05; full list of members 2 Buy now
21 Feb 2005 accounts Annual Accounts 1 Buy now
02 Mar 2004 annual-return Return made up to 14/02/04; full list of members 7 Buy now
15 Dec 2003 accounts Annual Accounts 1 Buy now
08 Apr 2003 annual-return Return made up to 14/02/03; full list of members 7 Buy now
22 Mar 2003 officers Secretary resigned 1 Buy now
15 Apr 2002 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
05 Apr 2002 address Registered office changed on 05/04/02 from: 152 bath street glasgow G2 4TB 1 Buy now
05 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
05 Apr 2002 officers New director appointed 2 Buy now
05 Apr 2002 officers Director resigned 1 Buy now
05 Apr 2002 officers Secretary resigned 1 Buy now
05 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2002 incorporation Incorporation Company 18 Buy now