Advanced company searchLink opens in new window

GLOBAL NETWORK OF SEX WORK PROJECTS LIMITED

Company number SC349355

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)
10 Jun 2010 AP01 Appointment of Otilia Silva Leite as a director
09 Jun 2010 AP01 Appointment of Miriam Letitia Edwards as a director
09 Jun 2010 AP01 Appointment of Khartini Slamah as a director
09 Jun 2010 AP01 Appointment of Meenakshi Gopal Kamble as a director
09 Jun 2010 AP01 Appointment of Macklean Mary Kyomya as a director
09 Jun 2010 AP01 Appointment of Jenn Clamen as a director
09 Jun 2010 AP01 Appointment of Alejandra Maria Gil Cuervo as a director
09 Feb 2010 AD01 Registered office address changed from , 70 Newhaven Road, Edinburgh, EH6 5QG, Scotland on 9 February 2010
09 Feb 2010 AP01 Appointment of Mr Thierry Schaffauser as a director
08 Feb 2010 TM01 Termination of appointment of Ruth Morgan Thomas as a director
08 Feb 2010 TM01 Termination of appointment of Meena Seshu as a director
08 Feb 2010 TM01 Termination of appointment of Otilia Silva Leite as a director
08 Feb 2010 TM01 Termination of appointment of Irene Patrick as a director
08 Feb 2010 TM01 Termination of appointment of Melissa Ditmore as a director
13 Oct 2009 AR01 Annual return made up to 2 October 2009 no member list
13 Oct 2009 CH01 Director's details changed for Dr Melissa Hope Ditmore on 2 October 2009
13 Oct 2009 CH03 Secretary's details changed for Ruth Gillian Morgan Thomas on 2 October 2009
13 Oct 2009 CH01 Director's details changed for Meena Seshu on 2 October 2009
13 Oct 2009 CH04 Secretary's details changed for Tm Company Services Limited on 2 October 2009
13 Oct 2009 AD01 Registered office address changed from , Scot Pep 70 Newhaven Road, Edinburgh, Midlothian, EH6 5QG on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Otilia Silva Leite on 2 October 2009
13 Oct 2009 CH01 Director's details changed for Ruth Gillian Morgan Thomas on 2 October 2009
13 Oct 2009 AD02 Register inspection address has been changed
13 Oct 2009 CH01 Director's details changed for Ms Irene Ojiugo Patrick on 2 October 2009
10 Jul 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009