8 August 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
8 August 2014 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
27 February 2014 | Termination of appointment of Stuart Melville as a director | 1 page |
---|
27 February 2014 | Termination of appointment of Stuart Melville as a director | 1 page |
---|
14 February 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 February 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
4 December 2013 | Termination of appointment of Christopher Leiper as a director | 1 page |
---|
4 December 2013 | Termination of appointment of Christopher Leiper as a director | 1 page |
---|
20 March 2013 | Accounts for a dormant company made up to 31 October 2012 | 2 pages |
---|
20 March 2013 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2013-03-20 | 4 pages |
---|
20 March 2013 | Accounts for a dormant company made up to 31 October 2012 | 2 pages |
---|
20 March 2013 | Annual return made up to 20 October 2012 with a full list of shareholders Statement of capital on 2013-03-20 | 4 pages |
---|
24 July 2012 | Accounts for a dormant company made up to 31 October 2011 | 3 pages |
---|
24 July 2012 | Accounts for a dormant company made up to 31 October 2011 | 3 pages |
---|
23 April 2012 | Registered office address changed from 58 Rubislaw Den South Aberdeen AB15 4BB on 23 April 2012 | 2 pages |
---|
23 April 2012 | Registered office address changed from 58 Rubislaw Den South Aberdeen AB15 4BB on 23 April 2012 | 2 pages |
---|
27 March 2012 | Appointment of Christopher Leiper as a director | 3 pages |
---|
27 March 2012 | Appointment of Christopher Leiper as a director | 3 pages |
---|
1 February 2012 | Company name changed global integrated services LIMITED\certificate issued on 01/02/12 | 3 pages |
---|
1 February 2012 | Resolutions - RES15 ‐ Change company name resolution on 2012-01-12
| 2 pages |
---|
1 February 2012 | Company name changed global integrated services LIMITED\certificate issued on 01/02/12 | 3 pages |
---|
1 February 2012 | Resolutions - RES15 ‐ Change company name resolution on 2012-01-12
| 2 pages |
---|
14 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders | 3 pages |
---|
14 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders | 3 pages |
---|
4 November 2011 | Resolutions - RES15 ‐ Change company name resolution on 2011-11-01
| 2 pages |
---|
4 November 2011 | Resolutions - RES15 ‐ Change company name resolution on 2011-11-01
| 2 pages |
---|
4 November 2011 | Company name changed S58 LIMITED\certificate issued on 04/11/11 | 3 pages |
---|
4 November 2011 | Company name changed S58 LIMITED\certificate issued on 04/11/11 | 3 pages |
---|
3 November 2010 | Resolutions - RES15 ‐ Change company name resolution on 2010-11-02
| 2 pages |
---|
3 November 2010 | Resolutions - RES15 ‐ Change company name resolution on 2010-11-02
| 2 pages |
---|
20 October 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 18 pages |
---|
20 October 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 18 pages |
---|