HOLISTIC GLOBAL LIMITED

Company Documents

DateDescription
01/02/131 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/1111 August 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/06/1117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 APPLICATION FOR STRIKING-OFF

View Document

28/05/1128 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ESTHER DANGATA / 29/05/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOHANNA DANGATA / 29/05/2010

View Document

24/09/1024 September 2010 FIRST GAZETTE

View Document

29/06/1029 June 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08

View Document

24/12/0924 December 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 Annual return made up to 29 May 2009 with full list of shareholders

View Document

16/12/0916 December 2009 Annual return made up to 29 May 2008 with full list of shareholders

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM UNIT 31 WEST CALDER WORKSPACE SOCIETY PLACE WEST CALDER WEST LOTHIAN EH55 8EA

View Document

19/11/0819 November 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

19/03/0819 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/12/0728 December 2007 PARTIC OF MORT/CHARGE *****

View Document

15/06/0715 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 1 MILLAR GROVE HAMILTON LANARKSHIRE ML3 9BF

View Document

29/05/0329 May 2003 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