GLOBAL DIMENSIONAL CONTROLS LIMITED

Company Documents

DateDescription
27/09/1327 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 APPLICATION FOR STRIKING-OFF

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MAIR

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAIR

View Document

26/10/1226 October 2012 SECRETARY APPOINTED MR JAMES DONALD MACDONALD

View Document

04/10/124 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED JAMES DONALD MACDONALD

View Document

18/10/1118 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES ALEXNADER GORDON / 21/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 COMPANY NAME CHANGED SOVEREIGN DIMENSIONAL SURVEY LIMITED
CERTIFICATE ISSUED ON 13/08/10

View Document

13/08/1013 August 2010 CHANGE OF NAME 29/07/2010

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR INNES MITCHELL

View Document

09/06/109 June 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/05/1020 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

08/04/108 April 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED WILLIAM HAMILTON

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

16/03/1016 March 2010 SECRETARY APPOINTED ALEXANDER BRUCE MAIR

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM
12-16 ALBYN PLACE
ABERDEEN
AB10 1PS

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR ALEXANDER BRUCE MAIR

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED RODERICK JAMES MACGREGOR

View Document

10/03/1010 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGEEHAN

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BURGESS

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED WILLIAM JAMES ALEXNADER GORDON

View Document

02/10/092 October 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 APPOINTMENT TERMINATE, DIRECTOR ALAN CAMERON ROBERTSON LOGGED FORM

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN ROBERTSON

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/06/093 June 2009 DIRECTOR APPOINTED CHRISTOPHER MCGEEHAN

View Document

03/06/093 June 2009 DIRECTOR APPOINTED INNES GEORGE MITCHELL

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT STEEL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/03/0713 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/071 February 2007 PARTIC OF MORT/CHARGE *****

View Document

24/01/0724 January 2007 PARTIC OF MORT/CHARGE *****

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 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