- Company Overview for GLOBAL MATERIAL SERVICES LIMITED (SC226127)
- Filing history for GLOBAL MATERIAL SERVICES LIMITED (SC226127)
- People for GLOBAL MATERIAL SERVICES LIMITED (SC226127)
- Charges for GLOBAL MATERIAL SERVICES LIMITED (SC226127)
- More for GLOBAL MATERIAL SERVICES LIMITED (SC226127)
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
|
|
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 |