GREYSTONE SOFTWARE LTD.

Company Documents

DateDescription
12/11/1012 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1023 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/05/091 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/0930 March 2009 APPLICATION FOR STRIKING-OFF

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/08 FROM: STIRLING BUSINESS CENTRE WELLGREEN PLACE STIRLING FK8 2DZ

View Document

25/10/0825 October 2008 COMPANY NAME CHANGED LIGHTMAKER SCOTLAND LTD CERTIFICATE ISSUED ON 27/10/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 SECRETARY RESIGNED CAROLINE LAING

View Document

01/07/081 July 2008 DIRECTOR RESIGNED SCOTT DICKSON

View Document

01/07/081 July 2008 DIRECTOR RESIGNED DAVID GUTHRIE

View Document

03/06/083 June 2008 COMPANY NAME CHANGED VIZIBILITY LIMITED CERTIFICATE ISSUED ON 09/06/08

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0424 March 2004 PARTIC OF MORT/CHARGE *****

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM: OLD TOWN JAIL ST JOHNS STREET STIRLING STIRLINGSHIRE FK8 1EA

View Document

29/10/0229 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 10 ALBERT PLACE STIRLING STIRLINGSHIRE FK8 2QL

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/004 October 2000 SECRETARY RESIGNED

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