- Company Overview for GLOBAL ARCHIVES LTD. (SC218197)
- Filing history for GLOBAL ARCHIVES LTD. (SC218197)
- People for GLOBAL ARCHIVES LTD. (SC218197)
- More for GLOBAL ARCHIVES LTD. (SC218197)
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) |
---|---|---|---|
08 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2012 | AD01 | Registered office address changed from 21 Lansdowne Crescent Edinburgh EH12 5EH on 5 November 2012 | |
02 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Oct 2012 | DS01 | Application to strike the company off the register | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 May 2012 | AR01 |
Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-05-16
|
|
28 Feb 2012 | AD01 | Registered office address changed from James Young House Drumshoreland Road Pumpherston West Lothian EH53 0LQ on 28 February 2012 | |
09 Sep 2011 | AD01 | Registered office address changed from 21 Lansdowne Crescent Edinburgh EH12 5EH on 9 September 2011 | |
24 Jun 2011 | TM01 | Termination of appointment of Jacqueline D'souli as a director | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Apr 2011 | AP01 | Appointment of Jacqueline Alison D'souli as a director | |
26 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
05 Apr 2011 | TM01 | Termination of appointment of Jennifer Malherbe as a director | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Jennifer Johnston Malherbe on 19 April 2010 | |
28 Oct 2009 | AD01 | Registered office address changed from Lasswade House 2 Lasswade Road Edinburgh EH16 6RZ on 28 October 2009 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 May 2009 | 288a | Director appointed jennifer johnston malherbe | |
07 May 2009 | 288b | Appointment Terminated Director and Secretary marnie evans | |
21 Apr 2009 | 363a | Return made up to 19/04/09; full list of members | |
24 Sep 2008 | 288a | Secretary appointed marnie evans | |
24 Sep 2008 | 288b | Appointment Terminated Secretary peter trainer company secretaries LTD. | |
20 Jun 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 |