GOIT ZEROS 2008 PLC

Company Documents

DateDescription
06/02/146 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/11/136 November 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

04/08/064 August 2006 SPECIAL RESOLUTION TO WIND UP

View Document

04/08/064 August 2006 LIQ AUTH EXERCISE POWER 31/07/06

View Document

04/08/064 August 2006 PROPOSALS AND AGREEMENT 31/07/06

View Document

04/08/064 August 2006 LIQ REMUNERATION FIXED 31/07/06

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM:
80 GEORGE STREET
EDINBURGH
EH2 3BU

View Document

01/08/061 August 2006 SANCTION & CONSENT RES 31/07/06

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 21/11/05; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 21/11/04; BULK LIST AVAILABLE SEPARATELY

View Document

19/10/0419 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 21/11/03; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/0326 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/03/0328 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM:
1 CHARLOTTE SQUARE
EDINBURGH
MIDLOTHIAN EH2 4DZ

View Document

29/11/0229 November 2002 RETURN MADE UP TO 21/11/02; BULK LIST AVAILABLE SEPARATELY

View Document

16/10/0216 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

13/12/0113 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/015 December 2001 RETURN MADE UP TO 21/11/01; BULK LIST AVAILABLE SEPARATELY

View Document

25/04/0125 April 2001 SHARES AGREEMENT OTC

View Document

07/02/017 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0020 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/00

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/01/02

View Document

20/12/0020 December 2000 ￯﾿ᄑ NC 50000/15050240
18/12/00

View Document

20/12/0020 December 2000 ADOPT ARTICLES 18/12/00

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/12/0020 December 2000 PROSPECTUS

View Document

20/12/0020 December 2000 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

17/12/0017 December 2000 REGISTERED OFFICE CHANGED ON 17/12/00 FROM:
11 WALKER STREET
EDINBURGH
MIDLOTHIAN EH3 7NE

View Document

24/11/0024 November 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/11/0024 November 2000 APPLICATION COMMENCE BUSINESS

View Document

21/11/0021 November 2000 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