G & S SOLUTIONS LTD

Company Documents

DateDescription
12/04/1312 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/12/1221 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1210 December 2012 APPLICATION FOR STRIKING-OFF

View Document

27/08/1227 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR RENNIE BURNS / 15/11/2011

View Document

15/11/1115 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DORWARD CORRIGAN / 15/11/2011

View Document

28/08/1128 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/01/1120 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR RENNIE BURNS / 01/11/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM OFFICE 302 111 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 1QX

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR BURNS / 20/04/2009

View Document

21/01/1021 January 2010 14/11/08 NO CHANGES

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/01/0926 January 2009 DIRECTOR'S PARTICULARS GREGOR BURNS

View Document

26/01/0926 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS STEPHEN CORRIGAN

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

09/02/059 February 2005 REGISTERED OFFICE CHANGED ON 09/02/05 FROM: SUITE 21 38 QUEEN STREET GLASGOW G1 3DX

View Document

13/01/0513 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 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