- Company Overview for GFS (MOTHERWELL) LIMITED (SC146523)
- Filing history for GFS (MOTHERWELL) LIMITED (SC146523)
- People for GFS (MOTHERWELL) LIMITED (SC146523)
- Charges for GFS (MOTHERWELL) LIMITED (SC146523)
- More for GFS (MOTHERWELL) LIMITED (SC146523)
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) |
---|---|---|---|
27 Mar 1996 | AA | Full accounts made up to 30 September 1994 | |
06 Mar 1996 | 225(1) | Accounting reference date shortened from 30/09 to 28/02 | |
22 Nov 1995 | 363a | Return made up to 16/09/95; no change of members | |
22 Nov 1995 | 288 | New secretary appointed | |
22 Nov 1995 | 288 | Secretary resigned | |
22 Nov 1995 | 287 | Registered office changed on 22/11/95 from: 134 douglas street glasgow G2 4HF | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
08 Dec 1994 | 363s | Return made up to 16/09/94; full list of members | |
25 Apr 1994 | 410(Scot) | Partic of mort/charge * | |
15 Apr 1994 | 466(Scot) | Alterations to a floating charge | |
13 Apr 1994 | 88(2)R | Ad 24/03/94--------- £ si 998@1=998 £ ic 2/1000 | |
13 Apr 1994 | 288 | Director resigned;new director appointed | |
13 Apr 1994 | MEM/ARTS |
Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentMemorandum and Articles of Association |
13 Apr 1994 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
12 Apr 1994 | 410(Scot) | Partic of mort/charge * | |
11 Apr 1994 | 466(Scot) | Alterations to a floating charge | |
05 Apr 1994 | 410(Scot) | Partic of mort/charge * | |
31 Mar 1994 | 410(Scot) | Partic of mort/charge * | |
25 Mar 1994 | CERTNM | Company name changed lettersmart LIMITED\certificate issued on 28/03/94 | |
23 Dec 1993 | 287 | Registered office changed on 23/12/93 from: 24 great king street edinburgh EH3 6QN | |
23 Dec 1993 | 288 | Secretary resigned;new secretary appointed;new director appointed | |
23 Dec 1993 | 288 | Director resigned;new director appointed | |
16 Sep 1993 | NEWINC | Incorporation |