GHH QUALITY SERVICES LTD

SC327461
WOODEND COTTAGE INGLESMALDIE LUTHERMUIR LAURENCEKIRK AB30 1QD

Documents

Documents
Date Category Description Pages
17 Dec 2024 gazette Gazette Dissolved Compulsory 1 Buy now
12 Nov 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Oct 2024 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2024 accounts Annual Accounts 3 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 3 Buy now
01 Oct 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
09 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jun 2022 accounts Annual Accounts 3 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
17 Jun 2021 accounts Annual Accounts 3 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 2 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
28 May 2019 gazette Gazette Notice Compulsory 1 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 2 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2017 accounts Annual Accounts 2 Buy now
01 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2016 officers Change of particulars for director (Mr Gary Thomas Hopkins) 2 Buy now
31 Oct 2016 officers Change of particulars for secretary (Heather Hopkins) 1 Buy now
22 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2016 accounts Annual Accounts 4 Buy now
27 Aug 2015 annual-return Annual Return 4 Buy now
28 May 2015 accounts Annual Accounts 4 Buy now
24 Sep 2014 annual-return Annual Return 4 Buy now
18 Mar 2014 accounts Annual Accounts 4 Buy now
12 Sep 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 accounts Annual Accounts 4 Buy now
01 Aug 2012 annual-return Annual Return 4 Buy now
15 Nov 2011 accounts Annual Accounts 5 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 accounts Annual Accounts 5 Buy now
27 Sep 2010 annual-return Annual Return 4 Buy now
27 Sep 2010 officers Change of particulars for director (Gary Thomas Hopkins) 2 Buy now
29 Mar 2010 accounts Annual Accounts 3 Buy now
05 Aug 2009 annual-return Return made up to 10/07/09; full list of members 3 Buy now
27 Jan 2009 accounts Annual Accounts 6 Buy now
28 Jul 2008 annual-return Return made up to 10/07/08; full list of members 3 Buy now
25 Jul 2008 officers Appointment terminated secretary gary hopkins 1 Buy now
11 Sep 2007 capital Ad 15/08/07--------- £ si 2@1=2 £ ic 1/3 2 Buy now
10 Sep 2007 officers New secretary appointed 2 Buy now
10 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
10 Sep 2007 accounts Accounting reference date shortened from 31/07/08 to 30/06/08 1 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: c/o tax services north 1 melville terrace stirling FK8 2NE 1 Buy now
12 Jul 2007 officers Director resigned 1 Buy now
12 Jul 2007 officers Secretary resigned 1 Buy now
10 Jul 2007 incorporation Incorporation Company 14 Buy now