BIG HUB LIMITED

Company Documents

DateDescription
24/10/1424 October 2014 STRUCK OFF AND DISSOLVED

View Document

04/07/144 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/11/1315 November 2013 FIRST GAZETTE

View Document

25/04/1325 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/03/131 March 2013 FIRST GAZETTE

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GALSTON

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLYN GALSTON

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY CAROLYN GALSTON

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM 17 TORRANCE WYND EAST KILBRIDE G75 0RY

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GALSTON / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN GALSTON / 13/11/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/11/0828 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

05/11/085 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 14 PRETORIA COURT EAST KILBRIDE GLASGOW G75 9PE

View Document

30/11/0630 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 9 THE BEECHES, AYR ROAD NEWTON MEARNS GLAGOW G77 6AZ

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 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