- Company Overview for GLOBALDATUM LIMITED (SC292093)
- Filing history for GLOBALDATUM LIMITED (SC292093)
- People for GLOBALDATUM LIMITED (SC292093)
- Charges for GLOBALDATUM LIMITED (SC292093)
- More for GLOBALDATUM LIMITED (SC292093)
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) |
---|---|---|---|
28 Apr 2008 | 225 | Accounting reference date extended from 31/10/2007 to 30/04/2008 | |
01 Mar 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
17 Nov 2007 | 410(Scot) | Partic of mort/charge * | |
16 Nov 2007 | 288b | Director resigned | |
25 Oct 2007 | 363a | Return made up to 21/10/07; full list of members | |
24 Oct 2007 | 288a | New director appointed | |
24 Oct 2007 | 288a | New director appointed | |
17 Oct 2007 | CERTNM | Company name changed r walker properties LIMITED\certificate issued on 17/10/07 | |
09 Aug 2007 | AA | Accounts for a dormant company made up to 31 October 2006 | |
05 Dec 2006 | 363a | Return made up to 21/10/06; full list of members | |
04 Nov 2005 | 287 | Registered office changed on 04/11/05 from: synetic house thistle business park south craigens road cumnock KA18 3BF | |
04 Nov 2005 | 288a | New secretary appointed | |
04 Nov 2005 | 288a | New director appointed | |
04 Nov 2005 | 88(2)R | Ad 31/10/05--------- £ si 1498@1=1498 £ ic 2/1500 | |
26 Oct 2005 | 288b | Director resigned | |
26 Oct 2005 | 288b | Secretary resigned | |
21 Oct 2005 | NEWINC | Incorporation |