SECTION 8 AIRSOFT GAMES LIMITED

Company Documents

DateDescription
16/12/1116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/08/1126 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/1124 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/12/1031 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1022 December 2010 APPLICATION FOR STRIKING-OFF

View Document

16/03/1016 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW FLETCHER / 01/10/2009

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY SHEENA RAE

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 44 BROOMFIELD AVENUE NEWTON MEARNS GLASGOW G77 5JP

View Document

09/01/099 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 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