GI WASTE SOLUTIONS LTD: Filings
Overview
| Company Name | GI WASTE SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC362437 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GI WASTE SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Fredrick Clesen on Oct 14, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul James Kinley on Oct 14, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of David Alan Lloyd as a director on Mar 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Alan Lloyd as a secretary on Mar 30, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of John Frederick Clesen as a director | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2010 | 8 pages | AA | ||||||||||
Previous accounting period extended from Jul 31, 2010 to Nov 30, 2010 | 3 pages | AA01 | ||||||||||
Appointment of Mr Paul James Kinley as a director | 3 pages | AP01 | ||||||||||
Appointment of David Allan Lloyd as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Helen Imrie as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Jeremy Mundy as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of George Imrie as a director | 2 pages | TM01 | ||||||||||
Appointment of David Alan Lloyd as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from 11 West Newfield Park Alness Ross Shire IV17 0PQ United Kingdom on Mar 16, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Jul 09, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr George Graham Imrie on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Jeremy Mundy as a secretary | 3 pages | AP03 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Incorporation | 14 pages | NEWINC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0