GORDON MAXWELL LIMITED

Company Documents

DateDescription
13/01/1413 January 2014 12/01/14 NO CHANGES

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED JOHN MAXWELL

View Document

09/02/129 February 2012 COMPANY NAME CHANGED MEREGLEN LIMITED CERTIFICATE ISSUED ON 09/02/12

View Document

09/02/129 February 2012 CHANGE OF NAME 25/01/2012

View Document

03/02/123 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM MILLAR & BRYCE LIMITED 5 LOGIE MILL,BEAVERBANK OFFICE PARK LOGIE GREEN ROAD EDINBURGH EH7 4HH UNITED KINGDOM

View Document

03/02/123 February 2012 SECRETARY APPOINTED ALLAN ROY GORDON

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR ALLAN ROY GORDON

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

12/01/1212 January 2012 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