THE GAPS CONSULTANCY LIMITED

Company Documents

DateDescription
14/04/1414 April 2014 17/03/2014

View Document

25/03/1425 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/03/1023 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMSON SYME / 10/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WALTER ADAM / 10/03/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/10/086 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/10/086 October 2008 DISAPP PRE-EMPT RIGHTS 31/12/2007 DISAPP PRE-EMPT RIGHTS 31/12/2007 GBP NC 100/1000 31/12/2007

View Document

06/10/086 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/10/086 October 2008 NC INC ALREADY ADJUSTED 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0816 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/08 FROM: CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW G41 1HJ

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 214 HOLBORN STREET ABERDEEN AB10 6DB

View Document

29/11/0629 November 2006 COMPANY NAME CHANGED WESCO MIDDLE EAST LIMITED CERTIFICATE ISSUED ON 29/11/06

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 9 CRAIGNETHAN ROAD GLASGOW G46 6SQ

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 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