- Company Overview for GIM HOLDINGS LIMITED (SC194667)
- Filing history for GIM HOLDINGS LIMITED (SC194667)
- People for GIM HOLDINGS LIMITED (SC194667)
- More for GIM HOLDINGS LIMITED (SC194667)
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) |
---|---|---|---|
17 Jul 2008 | 288c | Director's Change of Particulars / anne richards / 31/01/2008 / HouseName/Number was: , now: 40; Street was: 97 haymarket terrace, now: princes street; Post Code was: EH12 5HD, now: EH2 2BY; Country was: , now: united kingdom | |
10 Apr 2008 | AA | Full accounts made up to 31 March 2007 | |
03 Apr 2008 | 225 | Prev sho from 30/09/2007 to 31/03/2007 | |
20 Dec 2007 | 288b | Director resigned | |
10 Oct 2007 | 288a | New director appointed | |
26 Sep 2007 | 225 | Accounting reference date extended from 31/03/07 to 30/09/07 | |
26 Sep 2007 | 287 | Registered office changed on 26/09/07 from: sutherland house 149 st vincent street, glasgow G2 5DR | |
26 Sep 2007 | 288a | New secretary appointed | |
26 Sep 2007 | 288b | Director resigned | |
26 Sep 2007 | 288b | Director resigned | |
26 Sep 2007 | 288b | Secretary resigned;director resigned | |
26 Sep 2007 | 288b | Director resigned | |
26 Sep 2007 | 288b | Director resigned | |
26 Sep 2007 | 288a | New director appointed | |
26 Sep 2007 | 288a | New director appointed | |
26 Sep 2007 | 288a | New director appointed | |
26 Sep 2007 | 288a | New director appointed | |
18 Jul 2007 | 363a | Return made up to 30/06/07; full list of members | |
09 Jul 2007 | 288a | New director appointed | |
22 Nov 2006 | AA | Full accounts made up to 31 March 2006 | |
17 Jul 2006 | 363a | Return made up to 30/06/06; full list of members | |
18 Aug 2005 | AA | Full accounts made up to 31 March 2005 | |
12 Jul 2005 | 363s | Return made up to 30/06/05; full list of members | |
22 Jun 2005 | 288b | Director resigned | |
04 Jan 2005 | AA | Full accounts made up to 31 March 2004 |