- Company Overview for GILES PLUS SERVICES LIMITED (SC267205)
- Filing history for GILES PLUS SERVICES LIMITED (SC267205)
- People for GILES PLUS SERVICES LIMITED (SC267205)
- Charges for GILES PLUS SERVICES LIMITED (SC267205)
- More for GILES PLUS SERVICES LIMITED (SC267205)
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) |
---|---|---|---|
06 Jan 2010 | AA | Full accounts made up to 31 August 2009 | |
10 Jul 2009 | AUD | Auditor's resignation | |
27 May 2009 | 363a | Return made up to 28/04/09; no change of members | |
26 May 2009 | AA | Full accounts made up to 31 August 2008 | |
19 Mar 2009 | 288c | Director's change of particulars / paul matson / 26/09/2008 | |
22 Aug 2008 | 288a | Director appointed paul dominic matson | |
02 Jul 2008 | AA | Full accounts made up to 31 August 2007 | |
21 May 2008 | 363s | Return made up to 28/04/08; no change of members | |
12 Mar 2008 | 288a | Secretary appointed alastair george hessett | |
12 Mar 2008 | 288b | Appointment terminated director and secretary derek gardner | |
07 Mar 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Dec 2007 | AA | Full accounts made up to 31 August 2006 | |
16 May 2007 | 363s |
Return made up to 28/04/07; full list of members
|
|
19 Jul 2006 | 410(Scot) | Partic of mort/charge * | |
19 Jul 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
10 Jul 2006 | MISC | Section 394 | |
24 May 2006 | 363s | Return made up to 28/04/06; full list of members | |
01 Mar 2006 | AA | Full accounts made up to 31 August 2005 | |
08 Sep 2005 | 287 | Registered office changed on 08/09/05 from: 35-47 bank street irvine KA12 0LN | |
27 Jun 2005 | 363s |
Return made up to 28/04/05; full list of members
|
|
23 Jul 2004 | 288a | New director appointed | |
23 Jul 2004 | 288a | New secretary appointed;new director appointed | |
20 Jul 2004 | 288b | Secretary resigned | |
20 Jul 2004 | 288b | Director resigned | |
08 Jul 2004 | CERTNM | Company name changed dunwilco (1148) LIMITED\certificate issued on 08/07/04 |