G U H GARSCUBE LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/11/131 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1321 October 2013 APPLICATION FOR STRIKING-OFF

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
NO 13 THE SQUARE
UNIVERSITY AVENUE
GLASGOW
G12 8QQ

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/06/1120 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PATERSON

View Document

28/06/1028 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D.W. COMPANY SERVICES LIMITED / 14/06/2010

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

23/06/0923 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER HOLMES

View Document

02/09/082 September 2008 DIRECTOR APPOINTED PROFESSOR STEVEN PETER BEAUMONT

View Document

22/07/0822 July 2008 RETURN MADE UP TO 14/06/08; NO CHANGE OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM:
4TH FLOOR SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
LOTHIAN EH1 2EN

View Document

01/09/041 September 2004

View Document

01/09/041 September 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 COMPANY NAME CHANGED
DUNWILCO (1162) LIMITED
CERTIFICATE ISSUED ON 31/08/04

View Document

14/06/0414 June 2004 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