G5 ARCHITECTURE & DESIGN LIMITED

Company Documents

DateDescription
27/07/1227 July 2012 STRUCK OFF AND DISSOLVED

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCNAUGHTON / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM RAMAGE / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUFFY

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY GRAHAM DUFFY

View Document

16/01/0916 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0915 January 2009 DIRECTOR'S PARTICULARS DAVID MCNAUGHTON

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/11/0812 November 2008 DIRECTOR RESIGNED GAVIN LOGAN

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/08 FROM: 116 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2QD

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0810 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 79 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2AW

View Document

19/11/0719 November 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 PARTIC OF MORT/CHARGE *****

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 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