G.COM NETWORKS LIMITED

Company Documents

DateDescription
16/05/1316 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1315 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1219 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/03/1230 March 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/08/1126 August 2011 FIRST GAZETTE

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN GRIFFITHS / 16/07/2010

View Document

06/10/106 October 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN GRIFFITHS

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM UNIT 9 RUTHERFORD ROAD DRYBURGH INDUSTRIAL ESTATE DUNDEE TAYSIDE DD2 3XH SCOTLAND

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/08 FROM: UNIT 1B 63 BROWN STREET DUNDEE DD1 5AQ

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

03/04/053 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 6 LINDEN AVENUE NEWPORT-ON-TAY FIFE DD6 8DU

View Document

01/09/031 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 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