GIULIANI SCOTT MANAGEMENT LIMITED

Company Documents

DateDescription
01/03/131 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/11/129 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1229 October 2012 APPLICATION FOR STRIKING-OFF

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 28 HENDERSON STREET BRIDGE OF ALLAN STIRLING FK9 4HR SCOTLAND

View Document

23/04/1223 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM UNIT 5 1 CUNNINGHAM ROAD SPRINGKERSE INDUSTRIAL ESTATE STIRLING STIRLINGSHIRE FK7 7SW

View Document

07/07/117 July 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1115 April 2011 FIRST GAZETTE

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GIULIANI

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE FARQUHAR / 14/04/2010

View Document

22/06/1022 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

14/04/0914 April 2009 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