GLOBAL DX LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAdministrator's progress report

View Document

20/03/2520 March 2025 Creditors’ decision on administrator’s proposals

View Document

04/03/254 March 2025 Notice of Administrator's proposal

View Document

04/03/254 March 2025 Statement of affairs AM02SOASCOT

View Document

14/01/2514 January 2025 Registered office address changed from Elmbank Business Centre the Charrier Menstrie FK11 7BU Scotland to 133 Finnieston Street Glasgow G3 8HB on 2025-01-14

View Document

08/01/258 January 2025 Appointment of an administrator

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Change of details for Mrs Sharon Lorraine Shepherd as a person with significant control on 2021-10-01

View Document

25/02/2125 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM OFFICE G5 ELMBANK MILL MENSTRIE BUSINESS CENTRE MENSTRIE FK11 7BU SCOTLAND

View Document

02/01/212 January 2021 APPOINTMENT TERMINATED, DIRECTOR SHARON SHEPHERD

View Document

02/01/212 January 2021 REGISTERED OFFICE CHANGED ON 02/01/2021 FROM 35 BRYANSTON DRIVE DOLLAR FK14 7EF SCOTLAND

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

02/01/212 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACKENZIE DAVID ANDREW SHEPHERD

View Document

02/01/212 January 2021 CESSATION OF SHARON LORRAINE SHEPHERD AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/03/2011 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5843000001

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1721 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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