- Company Overview for GI WASTE SOLUTIONS LTD (SC362437)
- Filing history for GI WASTE SOLUTIONS LTD (SC362437)
- People for GI WASTE SOLUTIONS LTD (SC362437)
- More for GI WASTE SOLUTIONS LTD (SC362437)
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) |
---|---|---|---|
29 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2012 | AR01 |
Annual return made up to 9 July 2012 with full list of shareholders
Statement of capital on 2012-08-14
|
|
14 Aug 2012 | CH01 | Director's details changed for Mr John Fredrick Clesen on 14 October 2011 | |
14 Aug 2012 | CH01 | Director's details changed for Mr Paul James Kinley on 14 October 2011 | |
16 Apr 2012 | TM01 | Termination of appointment of David Alan Lloyd as a director on 30 March 2012 | |
16 Apr 2012 | TM02 | Termination of appointment of David Alan Lloyd as a secretary on 30 March 2012 | |
14 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
18 Apr 2011 | AP01 | Appointment of John Frederick Clesen as a director | |
12 Apr 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
24 Mar 2011 | AA01 | Previous accounting period extended from 31 July 2010 to 30 November 2010 | |
16 Mar 2011 | AP01 | Appointment of Mr Paul James Kinley as a director | |
16 Mar 2011 | AP01 | Appointment of David Allan Lloyd as a director | |
16 Mar 2011 | TM02 | Termination of appointment of Helen Imrie as a secretary | |
16 Mar 2011 | TM02 | Termination of appointment of Jeremy Mundy as a secretary | |
16 Mar 2011 | TM01 | Termination of appointment of George Imrie as a director | |
16 Mar 2011 | AP03 | Appointment of David Alan Lloyd as a secretary | |
16 Mar 2011 | AD01 | Registered office address changed from 11 West Newfield Park Alness Ross Shire IV17 0PQ United Kingdom on 16 March 2011 | |
27 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Mr George Graham Imrie on 1 January 2010 | |
24 Oct 2009 | AP03 | Appointment of Jeremy Mundy as a secretary | |
28 Sep 2009 | 288c | Director's Change of Particulars / graham imrie / 28/09/2009 / Forename was: graham, now: george | |
09 Jul 2009 | NEWINC | Incorporation |