GUILDWAY HOLDINGS 2014 LIMITED

Company Documents

DateDescription
16/02/1616 February 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/151 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1519 November 2015 APPLICATION FOR STRIKING-OFF

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGURK

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON

View Document

24/06/1524 June 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 COMPANY NAME CHANGED SC229364 LIMITED
CERTIFICATE ISSUED ON 20/02/15

View Document

20/02/1520 February 2015 CHANGE OF NAME 09/12/2014

View Document

20/02/1520 February 2015 Annual return made up to 20 March 2014 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/12/1422 December 2014 Annual return made up to 20 March 2009 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/12/1422 December 2014 20/03/08 NO CHANGES

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 CHANGE OF NAME 09/12/2014

View Document

12/12/1412 December 2014 Annual return made up to 20 March 2010 with full list of shareholders

View Document

12/12/1412 December 2014 20/03/13 NO CHANGES

View Document

12/12/1412 December 2014 20/03/12 NO CHANGES

View Document

12/12/1412 December 2014 Annual return made up to 20 March 2011 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM
THE HAMILTON PORTFOLIO
91 MITCHELL STREET
GLASGOW
G1 3LN

View Document

05/12/145 December 2014 COMPANY NAME CHANGED GUILDWAY HOLDINGS
CERTIFICATE ISSUED ON 05/12/14

View Document

05/12/145 December 2014 ORDER OF COURT - RESTORATION

View Document

27/02/0927 February 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/10/0817 October 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/089 January 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/08/0722 August 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/08/071 August 2007 APPLICATION FOR STRIKING-OFF

View Document

02/04/072 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

06/11/066 November 2006 APPLICATION FOR STRIKING-OFF

View Document

07/06/067 June 2006 ￯﾿ᄑ IC 2530000/1858624
08/05/06
￯﾿ᄑ SR 671376@1=671376

View Document

07/06/067 June 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/03/0629 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 COMPANY NAME CHANGED
PACIFIC SHELF 1118 LIMITED
CERTIFICATE ISSUED ON 17/06/05

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 NC INC ALREADY ADJUSTED 28/06/02

View Document

31/07/0231 July 2002 ￯﾿ᄑ NC 1000/4000000
28/06/02

View Document

31/07/0231 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM:
4TH FLOOR, PACIFIC HOUSE
70 WELLINGTON STREET
GLASGOW
STRATHCLYDE G2 6SB

View Document

19/07/0219 July 2002 PARTIC OF MORT/CHARGE *****

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 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