- Company Overview for GO PROJECTS LTD (SC192722)
- Filing history for GO PROJECTS LTD (SC192722)
- People for GO PROJECTS LTD (SC192722)
- More for GO PROJECTS LTD (SC192722)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2012 | AR01 |
Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-02-08
|
|
18 Jan 2012 | TM01 | Termination of appointment of Isabell Christine Renee Majewsky as a director on 4 January 2012 | |
04 Jan 2012 | TM01 | Termination of appointment of Helen Ann Todhunter Livingston as a director on 15 December 2011 | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
03 Jun 2011 | AD01 | Registered office address changed from George House 36 North Hanover St Glasgow Lanarkshire G1 2AD on 3 June 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
12 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Nov 2010 | AP01 | Appointment of Mr Michael Maltby as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Morinne Macdonald as a director | |
04 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
14 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
03 Jun 2009 | 288a | Director appointed dr bill stockdale | |
27 May 2009 | 288b | Appointment Terminated Director gordon hunter | |
27 May 2009 | 288b | Appointment Terminated Director susan lindsay | |
27 May 2009 | 288a | Director appointed ian cleland ritchie | |
27 May 2009 | 288a | Director appointed helen ann tod hunter livingston | |
27 May 2009 | 288a | Director appointed morinne macdonald | |
27 May 2009 | 288a | Director appointed andrew stark | |
27 May 2009 | 288a | Director appointed david andrew goodfellow | |
27 May 2009 | 288a | Director appointed bernard george dunn | |
27 May 2009 | 288a | Director appointed isabell christine renee majewsky | |
31 Mar 2009 | CERTNM | Company name changed the go group uk LTD\certificate issued on 31/03/09 | |
27 Jan 2009 | 363a | Return made up to 21/01/09; full list of members |