Advanced company searchLink opens in new window

GO BEYOND SERVICES LTD

Company number SC406922

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)
08 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Feb 2013 AP01 Appointment of Mr Frederic Andre Jousset as a director
28 Feb 2013 TM01 Termination of appointment of Rohit Chanana as a director
28 Feb 2013 TM01 Termination of appointment of Prabhjot Likhari as a director
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
27 Oct 2011 AP01 Appointment of Prabhjot Likhari as a director
27 Oct 2011 AP01 Appointment of Rohit Chanana as a director
21 Sep 2011 AP01 Appointment of Dean Hartley as a director
21 Sep 2011 AP01 Appointment of David Turner as a director
14 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2011 CERTNM Company name changed hms (889) LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
09 Sep 2011 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 9 September 2011
09 Sep 2011 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
09 Sep 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012
09 Sep 2011 TM01 Termination of appointment of Donald Munro as a director
09 Sep 2011 TM01 Termination of appointment of Hms Directors Limited as a director
07 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted