GILTECH LIMITED

Company Documents

DateDescription
16/01/1816 January 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/1716 October 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

19/08/1519 August 2015 COURT ORDER NOTICE OF WINDING UP

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET GLASGOW G2 8JX

View Document

19/08/1519 August 2015 NOTICE OF WINDING UP ORDER

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/10/1415 October 2014 ADOPT ARTICLES 29/08/2013

View Document

24/03/1424 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED JASON KING

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACKIE

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WATSON

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MOORE

View Document

08/03/128 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/02/1229 February 2012 23/02/12 STATEMENT OF CAPITAL GBP 2588389

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 17/05/11 STATEMENT OF CAPITAL GBP 2088389.00

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 15/06/2010

View Document

28/10/1028 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/10/1028 October 2010 20/10/10 STATEMENT OF CAPITAL GBP 1838389.00

View Document

28/10/1028 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED DR JOHN MICHAEL STACEY

View Document

22/10/1022 October 2010 S80A AUTH TO ALLOT SEC 02/04/2007

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TAYLOR

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BISHOP

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILCHRIST

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HEALY

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ALEXANDER CHARLES GORDON MACKIE

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR PETER KEVIN MOORE

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 152 BATH STREET GLASGOW G2 4TB

View Document

09/04/109 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HEALY / 31/12/2009

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACROBERTS CORPORATE SERVICES LIMITED / 31/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN WATSON / 31/12/2009

View Document

25/03/0925 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

07/05/087 May 2008 SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY MACROBERTS (SOLICITORS)

View Document

11/03/0811 March 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

24/10/0524 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0524 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0517 October 2005 NC INC ALREADY ADJUSTED 25/08/05

View Document

17/10/0517 October 2005 £ NC 31000/2000000 25/0

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/10/0430 October 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 PARTIC OF MORT/CHARGE *****

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 £ IC 21200/21000 28/01/03 £ SR 200@1=200

View Document

16/07/0316 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 PARTIC OF MORT/CHARGE *****

View Document

25/02/0325 February 2003 DEC MORT/CHARGE *****

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/02/012 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/06/9628 June 1996 ADOPT MEM AND ARTS 20/06/96

View Document

28/06/9628 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9628 June 1996 NC INC ALREADY ADJUSTED 20/06/96

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 PARTIC OF MORT/CHARGE 14317

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

12/07/9012 July 1990 NC INC ALREADY ADJUSTED 05/07/90

View Document

12/07/9012 July 1990 £ NC 10000/21000 05/07/90

View Document

22/03/9022 March 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

27/04/8827 April 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: 91 WEST GEORGE STREET GLASGOW G2 1PA

View Document

11/12/8611 December 1986 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

07/06/847 June 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/06/84

View Document

15/05/8415 May 1984 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