- Company Overview for SCOTCAB (NI) LIMITED (NI603605)
- Filing history for SCOTCAB (NI) LIMITED (NI603605)
- People for SCOTCAB (NI) LIMITED (NI603605)
- More for SCOTCAB (NI) LIMITED (NI603605)
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) |
---|---|---|---|
15 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Aug 2011 | AR01 |
Annual return made up to 25 June 2011 with full list of shareholders
Statement of capital on 2011-08-22
|
|
30 Mar 2011 | AP01 | Appointment of Mr David John Thomas Henderson as a director | |
22 Jul 2010 | AP01 | Appointment of Mr John Fenwick as a director | |
21 Jul 2010 | AD01 | Registered office address changed from 1 Elmfield Avenue Warrenpoint Newry Down BT34 3HQ on 21 July 2010 | |
21 Jul 2010 | TM01 | Termination of appointment of Bernadette Muresan as a director | |
25 Jun 2010 | NEWINC |
Incorporation
|