G G WELDING SERVICES (SCOTLAND) LIMITED

Company Documents

DateDescription
10/05/1310 May 2013 STRUCK OFF AND DISSOLVED

View Document

18/01/1318 January 2013 FIRST GAZETTE

View Document

07/07/127 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/06/1215 June 2012 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/06/101 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM ALBASAS, 2/2, 147 THOMSON STREET GLASGOW LANARKSHIRE G31 1RW

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GORDON / 01/10/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

16/02/0716 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/08/05

View Document

28/07/0628 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: ALBASAS 2/2 147 THOMSON STREET GLASGOW LANARKSHIRE G31 1RW

View Document

28/07/0628 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 COMPANY NAME CHANGED AVAWOOD TRADING LTD CERTIFICATE ISSUED ON 22/02/06

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: THE EDINBURGH OFFICE CITY EXECUTIVE CENTRES 7-9 NORTH ST DAVID'S STREET EDINBURGH EH2 1AW

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 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