ABSOLUTE STUDIOS LIMITED

Company Documents

DateDescription
09/08/139 August 2013 STRUCK OFF AND DISSOLVED

View Document

19/04/1319 April 2013 FIRST GAZETTE

View Document

21/01/1221 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1130 December 2011 FIRST GAZETTE

View Document

04/10/104 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM:
RADLEIGH HOUSE
1 GOLF ROAD, CLARKSTON
GLASGOW
G76 7HU

View Document

26/05/0626 May 2006 COMPANY NAME CHANGED
GLENFOOT LIMITED
CERTIFICATE ISSUED ON 26/05/06

View Document

11/05/0611 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

08/12/058 December 2005 SHARES AGREEMENT OTC

View Document

01/11/051 November 2005 PARTIC OF MORT/CHARGE *****

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
MILLAR & BRYCE LIMITED
14 MITCHELL LANE
GLASGOW
G1 3NU

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0528 September 2005 NC INC ALREADY ADJUSTED 27/09/05

View Document

28/09/0528 September 2005 ￯﾿ᄑ NC 100/50000
27/09/05

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 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