SPECIALIZED GEOLOGICAL MAPPING LTD.

Company Documents

DateDescription
28/09/1228 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/06/128 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1224 May 2012 APPLICATION FOR STRIKING-OFF

View Document

26/09/1126 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN PRATT / 17/09/2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JOAN PRATT / 17/09/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR'S PARTICULARS WARREN PRATT

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/08 FROM: CORBIEWELL GARMOUTH FOCHABERS MORAY IV32 7NN

View Document

06/01/086 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: KINGSTON ROAD NORDSTERN GARMOUTH MORAY IV32 7NT

View Document

11/10/0611 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 SECRETARY RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 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