G4 PROPERTY ESTATES & ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
03/12/103 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1013 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/102 August 2010 APPLICATION FOR STRIKING-OFF

View Document

22/03/1022 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMAR ALI / 22/03/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/10/0929 October 2009 Annual return made up to 8 March 2009 with full list of shareholders

View Document

05/02/095 February 2009 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

29/03/0629 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 92C CAUSEYSIDE STREET PAISLEY PA1 1TX

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 SECRETARY RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 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