|
|
07 Feb 2017
|
07 Feb 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
22 Nov 2016
|
22 Nov 2016
First Gazette notice for compulsory strike-off
|
|
|
24 Nov 2015
|
24 Nov 2015
Annual return made up to 26 August 2015 with full list of shareholders
|
|
|
02 Oct 2014
|
02 Oct 2014
Annual return made up to 26 August 2014 with full list of shareholders
|
|
|
02 Dec 2013
|
02 Dec 2013
Annual return made up to 26 August 2013 with full list of shareholders
|
|
|
17 Oct 2012
|
17 Oct 2012
Annual return made up to 26 August 2012 with full list of shareholders
|
|
|
17 Oct 2012
|
17 Oct 2012
Appointment of Mr John Jackson as a secretary
|
|
|
30 Dec 2011
|
30 Dec 2011
Annual return made up to 26 August 2011 with full list of shareholders
|
|
|
07 Mar 2011
|
07 Mar 2011
Annual return made up to 26 August 2010 with full list of shareholders
|
|
|
07 Mar 2011
|
07 Mar 2011
Director's details changed for Mr David Prime on 26 August 2010
|
|
|
07 Mar 2011
|
07 Mar 2011
Director's details changed for Mr Gordon Gray on 26 August 2010
|
|
|
07 Mar 2011
|
07 Mar 2011
Registered office address changed from C/O Kmj Llp 2 Fitzroy Place Glasgow Lanarkshire G3 7RH on 7 March 2011
|
|
|
23 Sep 2009
|
23 Sep 2009
Registered office changed on 23/09/2009 from 2 fitzroy place sauchiehall street glasgow G3 7RH united kingdom
|
|
|
11 Sep 2009
|
11 Sep 2009
Return made up to 26/08/09; full list of members
|
|
|
11 Sep 2009
|
11 Sep 2009
Registered office changed on 11/09/2009 from c/o jackson & co 4TH floor 166 buchanan street glasgow G1 1RP united kingdom
|
|
|
26 Aug 2008
|
26 Aug 2008
Incorporation
|