3 G I PROPERTIES LIMITED

Company Documents

DateDescription
12/12/1412 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/08/1422 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/146 February 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/12/136 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1318 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/03/1329 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1320 March 2013 APPLICATION FOR STRIKING-OFF

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/12/1122 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WAGSTAFF GRAY / 20/12/2011

View Document

20/07/1120 July 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

20/07/1120 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

15/06/1115 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/04/1115 April 2011 FIRST GAZETTE

View Document

29/04/1029 April 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

13/04/1013 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 FIRST GAZETTE

View Document

05/06/095 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/12/08; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: C/O A1 FINANCIAL SOLUTIONS 86 HAYMARKET TERRACE EDINBURGH EH12 5LQ

View Document

04/01/074 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/01/07

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: 2ND FLOOR, DONALDSON HOUSE 97 HAYMARKET TERRACE EDINBURGH EH12 5HD

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: C/O MAZARS LLP APEX HOUSE, 9 HADDINGTON PLACE EDINBURGH EH7 4AL

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 6 HILL STREET EDINBURGH MIDLOTHIAN EH2 3JZ

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/12/0413 December 2004 RETURN MADE UP TO 09/12/04; NO CHANGE OF MEMBERS

View Document

04/10/034 October 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 PARTIC OF MORT/CHARGE *****

View Document

13/08/0213 August 2002 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