|
|
11 Oct 2016
|
11 Oct 2016
Final Gazette dissolved following liquidation
|
|
|
11 Jul 2016
|
11 Jul 2016
Order of court for early dissolution
|
|
|
25 Sep 2015
|
25 Sep 2015
Registered office address changed from 0/1 91 Middleton Street Glasgow G51 1AF to Kensington House 227 Sauchiehall Street Glasgow G2 3SX on 25 September 2015
|
|
|
25 Sep 2015
|
25 Sep 2015
Resolutions
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 28 October 2014 with full list of shareholders
|
|
|
04 Dec 2013
|
04 Dec 2013
Registered office address changed from 1/2, 34 Midlock Street Glasgow G51 1SF on 4 December 2013
|
|
|
10 Nov 2013
|
10 Nov 2013
Annual return made up to 28 October 2013 with full list of shareholders
|
|
|
31 Oct 2012
|
31 Oct 2012
Annual return made up to 28 October 2012 with full list of shareholders
|
|
|
03 Dec 2011
|
03 Dec 2011
Compulsory strike-off action has been discontinued
|
|
|
01 Dec 2011
|
01 Dec 2011
Annual return made up to 28 October 2011 with full list of shareholders
|
|
|
29 Nov 2011
|
29 Nov 2011
Registered office address changed from 257 Dumbarton Road Glasgow G11 6AB on 29 November 2011
|
|
|
04 Nov 2011
|
04 Nov 2011
First Gazette notice for compulsory strike-off
|
|
|
26 Nov 2010
|
26 Nov 2010
Annual return made up to 28 October 2010 with full list of shareholders
|
|
|
18 Nov 2009
|
18 Nov 2009
Annual return made up to 28 October 2009 with full list of shareholders
|
|
|
18 Nov 2009
|
18 Nov 2009
Director's details changed for Dr George Vinas on 18 November 2009
|
|
|
18 Nov 2009
|
18 Nov 2009
Register(s) moved to registered inspection location
|
|
|
18 Nov 2009
|
18 Nov 2009
Register inspection address has been changed
|
|
|
14 Sep 2009
|
14 Sep 2009
Director and secretary appointed george vinas
|
|
|
02 Dec 2008
|
02 Dec 2008
Ad 28/10/08\gbp si 99@1=99\gbp ic 1/100\
|
|
|
04 Nov 2008
|
04 Nov 2008
Appointment terminated director stephen george mabbott
|