G23 DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/02/1520 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/154 February 2015 APPLICATION FOR STRIKING-OFF

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/05/1327 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ELIZABETH WEBB / 11/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY NORMAN ANDREWS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 10 REDBURN PLACE WHITELEES CUMBERNAULD NORTH LANARKSHIRE G67 3NW

View Document

15/05/0715 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 231/233 ST VINCENT STREET GLASGOW G2 5QY

View Document

02/06/052 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 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