Advanced company searchLink opens in new window

GLOBAL MATERIAL SERVICES LIMITED

Company number SC226127

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2010 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2010 DS01 Application to strike the company off the register
03 Feb 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
03 Feb 2010 CH01 Director's details changed for Thomas Hillock on 7 December 2009
18 Jan 2010 AA Full accounts made up to 31 March 2009
12 Jan 2009 AA Full accounts made up to 31 March 2008
22 Dec 2008 363a Return made up to 07/12/08; full list of members
22 Dec 2008 287 Registered office changed on 22/12/2008 from in-spechouse wellheads drive dyce aberdeen aberdeenshire AB21 7GQ
04 Feb 2008 AA Full accounts made up to 31 March 2007
27 Dec 2007 363a Return made up to 07/12/07; full list of members
08 Feb 2007 363s Return made up to 07/12/06; full list of members
02 Feb 2007 AA Accounts for a small company made up to 31 March 2006
06 Dec 2006 410(Scot) Partic of mort/charge *
14 Aug 2006 CERTNM Company name changed global materials services LTD.\certificate issued on 14/08/06
26 Jun 2006 287 Registered office changed on 26/06/06 from: floor 5, suite 22 riverside house, riverside drive aberdeen AB11 7LH
23 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
09 Dec 2005 363s Return made up to 07/12/05; full list of members
07 Oct 2005 288a New secretary appointed;new director appointed
07 Oct 2005 288b Secretary resigned
26 Jan 2005 287 Registered office changed on 26/01/05 from: inspec house wellheads drive, dyce aberdeen aberdeenshire AB21 7GQ
04 Jan 2005 363s Return made up to 07/12/04; full list of members
04 Jan 2005 288c Secretary's particulars changed
24 Sep 2004 288b Secretary resigned