GOBE SOFTWARE LTD

Company Documents

DateDescription
26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/01/156 January 2015 Annual return made up to 22 September 2013 with full list of shareholders

View Document

06/01/156 January 2015 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/12/1430 December 2014 DISS40 (DISS40(SOAD))

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/07/144 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1430 May 2014 FIRST GAZETTE

View Document

12/11/1312 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 FIRST GAZETTE

View Document

08/11/128 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER FLETTON

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
SUITE 2/1, CITY WALL HOUSE
32 EASTWOOD AVENUE
GLASGOW
G41 3NS
SCOTLAND

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR ALLAN GEORGE DICKSON

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER FLETTON

View Document

06/10/106 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual return made up to 22 September 2009 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM
25 DAISY STREET
GLASGOW
G42 8JN

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ROGER FLETTON

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR ROGER FLETTON

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA FLETTON

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL DICKSON

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR ROGER FLETTON

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM
12 PORTREE AVENUE
KILMARNOCK
AYRSHIRE
KA3 2GB
UNITED KINGDOM

View Document

22/09/0822 September 2008 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