GLOBAL ARCHIVES LTD.

Company Documents

DateDescription
08/03/138 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

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 21 LANSDOWNE CRESCENT EDINBURGH EH12 5EH

View Document

02/11/122 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/10/1223 October 2012 APPLICATION FOR STRIKING-OFF

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM JAMES YOUNG HOUSE DRUMSHORELAND ROAD PUMPHERSTON WEST LOTHIAN EH53 0LQ

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 21 LANSDOWNE CRESCENT EDINBURGH EH12 5EH

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE D'SOULI

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED JACQUELINE ALISON D'SOULI

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MALHERBE

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JOHNSTON MALHERBE / 19/04/2010

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM LASSWADE HOUSE 2 LASSWADE ROAD EDINBURGH EH16 6RZ

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED JENNIFER JOHNSTON MALHERBE

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARNIE EVANS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 SECRETARY APPOINTED MARNIE EVANS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY PETER TRAINER COMPANY SECRETARIES LTD.

View Document

20/06/0820 June 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MARNIE EVANS

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/11/075 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: STRUAN HOUSE 16 CORSTORPHINE ROAD EDINBURGH EH12 6HN

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: RUTLAND SQUARE HOUSE 12 RUTLAND SQUARE EDINBURGH EH1 2BB

View Document

06/10/056 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: THE CALEDONIAN SUITE 141 WEST NILE STREET GLASGOW G1 2RN

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/06/0412 June 2004 REGISTERED OFFICE CHANGED ON 12/06/04 FROM: 3 ST COLME STREET EDINBURGH EH3 6AA

View Document

19/05/0419 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 NEW SECRETARY APPOINTED

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 COMPANY NAME CHANGED ARCHIVES (U.K.) LIMITED CERTIFICATE ISSUED ON 09/05/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 1/6 HAILESLAND GARDENS EDINBURGH EH14 2QN

View Document

11/06/0211 June 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: THE CALEDONIAN SUITE ST ANDREW HOUSE,141 WEST NILE ST GLASGOW G1 2RN

View Document

22/04/0222 April 2002 COMPANY NAME CHANGED ARCHIVES (SCOTLAND) LTD. CERTIFICATE ISSUED ON 22/04/02

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/09/02

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0123 December 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 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