GIANT ACCESS SCAFFOLDING LIMITED

Company Documents

DateDescription
01/05/111 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/02/111 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

26/10/1026 October 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

08/10/108 October 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

23/08/1023 August 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 107 CLEETHORPE ROAD GRIMSBY N E LINCS DN31 3ER

View Document

15/07/1015 July 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS; AMEND

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIXON / 01/08/2007

View Document

12/02/0912 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NIXON / 01/08/2007

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/2007 TO 31/05/2007

View Document

08/09/078 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED YELLOWBASE LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

31/07/0631 July 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