GILES PROJECT RISKS LIMITED

Company Documents

DateDescription
29/05/1529 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR MATTHEW PIKE

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

06/02/156 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK MUGGE

View Document

15/01/1515 January 2015 APPLICATION FOR STRIKING-OFF

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCMANUS

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, SECRETARY ALASTAIR HESSETT

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MATSON

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR MARK STEPHEN MUGGE

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR DAVID CHRISTOPHER ROSS

View Document

09/01/149 January 2014 SECRETARY APPOINTED MR WILLIAM LINDSAY MCGOWAN

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILES

View Document

15/02/1315 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS

View Document

05/03/125 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR APPOINTED PAUL DOMINIC MATSON

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERS

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MATSON

View Document

30/03/1130 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MARK CHAMBERS

View Document

23/02/1023 February 2010 31/01/10 NO CHANGES

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC MATSON / 09/11/2009

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

10/07/0910 July 2009 AUDITOR'S RESIGNATION

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATSON / 26/09/2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED PAUL DOMINIC MATSON

View Document

16/05/0816 May 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEREK GARDNER

View Document

12/03/0812 March 2008 SECRETARY APPOINTED ALASTAIR GEORGE HESSETT

View Document

07/03/087 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 PARTIC OF MORT/CHARGE *****

View Document

19/07/0619 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0613 June 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/08/06

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

25/05/0625 May 2006 COMPANY NAME CHANGED DUNWILCO (1322) LIMITED CERTIFICATE ISSUED ON 25/05/06

View Document

31/01/0631 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company