CHARLIE GALBRAITH LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 STRUCK OFF AND DISSOLVED

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL WARMISHAM / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY JANE MILLER / 01/10/2009

View Document

27/01/1027 January 2010 SAIL ADDRESS CREATED

View Document

27/01/1027 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 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