|
|
14 Jul 2021
|
14 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
27 Feb 2015
|
27 Feb 2015
Court order notice of winding up
|
|
|
27 Feb 2015
|
27 Feb 2015
Notice of winding up order
|
|
|
28 Jan 2015
|
28 Jan 2015
Appointment of a provisional liquidator
|
|
|
17 Nov 2014
|
17 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
|
|
|
13 Nov 2013
|
13 Nov 2013
Annual return made up to 30 October 2013 with full list of shareholders
|
|
|
13 Nov 2013
|
13 Nov 2013
Director's details changed for Mr Hugh Haggerty on 7 December 2012
|
|
|
13 Sep 2013
|
13 Sep 2013
Termination of appointment of Patrycja Bednarek as a director
|
|
|
18 Jul 2013
|
18 Jul 2013
Registered office address changed from 12 Garrell Road Kilsyth Glasgow G65 9JX Scotland on 18 July 2013
|
|
|
05 Nov 2012
|
05 Nov 2012
Annual return made up to 30 October 2012 with full list of shareholders
|
|
|
17 May 2012
|
17 May 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
01 May 2012
|
01 May 2012
Certificate of change of name
|
|
|
21 Nov 2011
|
21 Nov 2011
Annual return made up to 30 October 2011 with full list of shareholders
|
|
|
10 Nov 2010
|
10 Nov 2010
Annual return made up to 30 October 2010 with full list of shareholders
|
|
|
23 Nov 2009
|
23 Nov 2009
Annual return made up to 30 October 2009 with full list of shareholders
|
|
|
23 Nov 2009
|
23 Nov 2009
Director's details changed for Mr Hugh Haggerty on 2 November 2009
|
|
|
23 Nov 2009
|
23 Nov 2009
Director's details changed for Miss Patrycja Bednarek on 2 November 2009
|
|
|
23 Nov 2009
|
23 Nov 2009
Director's details changed for Craig George Hamilton on 2 November 2009
|
|
|
23 Nov 2009
|
23 Nov 2009
Registered office address changed from 12 Garrell Road Kilsyth Glasgow G65 9JX Scotland on 23 November 2009
|