- Company Overview for ARMITAGE SHANKS INTERNATIONAL LIMITED (SC004074)
- Filing history for ARMITAGE SHANKS INTERNATIONAL LIMITED (SC004074)
- People for ARMITAGE SHANKS INTERNATIONAL LIMITED (SC004074)
- Charges for ARMITAGE SHANKS INTERNATIONAL LIMITED (SC004074)
- Insolvency for ARMITAGE SHANKS INTERNATIONAL LIMITED (SC004074)
- More for ARMITAGE SHANKS INTERNATIONAL LIMITED (SC004074)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
22 Jun 2015 | AD01 | Registered office address changed from Turnball & Ward Solicitors 54 Main Street Barrhead Glasgow G78 1RB to C/O Tc Young Merchants House 7 West George Street Glasgow G2 1BA on 22 June 2015 | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Aug 2011 | AP01 | Appointment of Mr Keith Boad as a director | |
30 Aug 2011 | TM01 | Termination of appointment of Philip Cooper as a director | |
14 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Mr Philip Roger Cooper on 15 April 2010 | |
03 Aug 2009 | 288a | Secretary appointed mrs joanne caroline elwell | |
03 Aug 2009 | 288b | Appointment terminated secretary peter carruthers | |
03 Aug 2009 | 288b | Appointment terminated director peter carruthers | |
03 Aug 2009 | 288a | Director appointed mr philip roger cooper | |
23 Jul 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
19 Jun 2009 | 363a | Return made up to 15/06/09; full list of members | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from turnball & ward solicitors 54 main street barrhead GLASGOWG78 1RB |