|
|
25 Jul 2023
|
25 Jul 2023
Final Gazette dissolved following liquidation
|
|
|
04 May 2017
|
04 May 2017
Resolutions
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 25 September 2016 with updates
|
|
|
20 Jan 2016
|
20 Jan 2016
Satisfaction of charge SC3661110003 in full
|
|
|
28 Sep 2015
|
28 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
|
|
|
13 Oct 2014
|
13 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
|
|
|
09 Jul 2014
|
09 Jul 2014
Annual return made up to 4 April 2014 with full list of shareholders
|
|
|
18 Jun 2014
|
18 Jun 2014
Registered office address changed from Stark Main & Co Old Tweed Mill Dunsdale Road Selkirk Selkirkshire TD7 5DZ Scotland on 18 June 2014
|
|
|
16 Apr 2014
|
16 Apr 2014
Registration of charge 3661110003
|
|
|
14 Apr 2014
|
14 Apr 2014
Termination of appointment of Michael Hayes as a director
|
|
|
06 Feb 2014
|
06 Feb 2014
Termination of appointment of Stark Main & Co Ltd as a secretary
|
|
|
09 Oct 2013
|
09 Oct 2013
Annual return made up to 25 September 2013 with full list of shareholders
|
|
|
09 Sep 2013
|
09 Sep 2013
Satisfaction of charge 1 in full
|
|
|
03 Apr 2013
|
03 Apr 2013
Alterations to floating charge 2
|
|
|
26 Mar 2013
|
26 Mar 2013
Particulars of a mortgage or charge / charge no: 2
|
|
|
25 Jan 2013
|
25 Jan 2013
Statement of capital following an allotment of shares on 31 December 2011
|
|
|
15 Oct 2012
|
15 Oct 2012
Annual return made up to 25 September 2012 with full list of shareholders
|
|
|
13 Jan 2012
|
13 Jan 2012
Statement of capital following an allotment of shares on 13 January 2012
|