- Company Overview for VION SUBCO GCC LIMITED (SC069320)
- Filing history for VION SUBCO GCC LIMITED (SC069320)
- People for VION SUBCO GCC LIMITED (SC069320)
- Charges for VION SUBCO GCC LIMITED (SC069320)
- Insolvency for VION SUBCO GCC LIMITED (SC069320)
- More for VION SUBCO GCC LIMITED (SC069320)
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) |
---|---|---|---|
25 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
23 Dec 2013 | AD01 | Registered office address changed from 7 Bain Square Kirkton Campus Livingston EH54 7DQ on 23 December 2013 | |
09 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2013 | TM01 | Termination of appointment of Mark Steven as a director | |
05 Jul 2013 | AP01 | Appointment of Mr Leon Barry Abbitt as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Louis Vernaus as a director | |
05 Apr 2013 | TM01 | Termination of appointment of Maarten Kusters as a director | |
03 Apr 2013 | CERTNM |
Company name changed grampian-country chickens LIMITED\certificate issued on 03/04/13
|
|
24 Dec 2012 | AR01 |
Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-24
|
|
04 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Apr 2012 | TM01 | Termination of appointment of Stephen Francis as a director | |
20 Mar 2012 | AP01 | Appointment of Maarten Kusters as a director | |
20 Mar 2012 | TM01 | Termination of appointment of Anthony Christiaanse as a director | |
01 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
07 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
04 May 2011 | AP01 | Appointment of Mark Steven as a director | |
21 Jan 2011 | TM02 | Termination of appointment of Mawlaw Secretaries Limited as a secretary | |
20 Jan 2011 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
01 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
15 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
05 Jan 2010 | TM01 | Termination of appointment of Antonius Lammers as a director | |
21 Oct 2009 | CH01 | Director's details changed for Stephen Ronald William Francis on 1 October 2009 |