GLOBAL INVENTORY MANAGEMENT LIMITED

Company Documents

DateDescription
18/10/1318 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1328 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1313 June 2013 APPLICATION FOR STRIKING-OFF

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 DISS40 (DISS40(SOAD))

View Document

10/09/1210 September 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

07/09/127 September 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY GWENETH SMITH

View Document

14/02/1214 February 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/11/1130 November 2011 CHANGE OF NAME 22/11/2011

View Document

30/11/1130 November 2011 COMPANY NAME CHANGED PS DYCE LIMITED
CERTIFICATE ISSUED ON 30/11/11

View Document

29/06/1129 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHIL SMITH / 16/05/2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM
STEADING 4, DALWHINNIE
BONNYTON ROAD
PITMEDDEN
ABERDEENSHIRE
AB41 7QA

View Document

28/06/1028 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

06/08/096 August 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/11/0818 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHIL SMITH / 01/04/2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM
91A EDAY ROAD
DENWOOD
ABERDEEN
AB15 6LH

View Document

12/06/0712 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0730 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 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