GLG CONSULTANTS LTD.

Company Documents

DateDescription
24/03/1124 March 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

24/03/1124 March 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM BEECH STUDIO 10 BERRYHILL ROAD GIFFNOCK GLASGOW G46 7NJ

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM LANG / 01/07/2010

View Document

29/09/1029 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY HELEN MACDONALD

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLE LANG

View Document

09/09/099 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: 26 VICTORIA STREET RUTHERGLEN GLASGOW G73 1DS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/07/0225 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/08/0016 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 COMPANY NAME CHANGED CAMPBAY LIMITED CERTIFICATE ISSUED ON 03/09/97

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 ALTER MEM AND ARTS 21/07/97

View Document

28/08/9728 August 1997 ALTER MEM AND ARTS 21/07/97 NC INC ALREADY ADJUSTED 21/07/97

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

28/08/9728 August 1997 � NC 100/1000 21/07/97

View Document

21/07/9721 July 1997 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