- Company Overview for INFO SIGN SYSTEMS LIMITED (SC072950)
- Filing history for INFO SIGN SYSTEMS LIMITED (SC072950)
- People for INFO SIGN SYSTEMS LIMITED (SC072950)
- Charges for INFO SIGN SYSTEMS LIMITED (SC072950)
- Insolvency for INFO SIGN SYSTEMS LIMITED (SC072950)
- More for INFO SIGN SYSTEMS LIMITED (SC072950)
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) |
---|---|---|---|
07 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Mar 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
19 Jan 2015 | AD01 | Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 | |
13 Nov 2013 | AD01 | Registered office address changed from Haines Watts Business Recovery (Scotland) Ltd 231/233 St. Vincent Street Glasgow Strathclyde G2 5QY on 13 November 2013 | |
05 Jun 2013 | AD01 | Registered office address changed from 231-233 St. Vincent Street Glasgow G2 5QY on 5 June 2013 | |
05 Jun 2013 | CO4.2(Scot) | Court order notice of winding up | |
05 Jun 2013 | 4.2(Scot) | Notice of winding up order | |
08 May 2013 | AD01 | Registered office address changed from 1 Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 8 May 2013 | |
08 May 2013 | 4.9(Scot) | Appointment of a provisional liquidator | |
25 Mar 2013 | AR01 |
Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Anne Leitch Boobis on 1 January 2010 | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Feb 2009 | 363a | Return made up to 14/01/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Oct 2008 | 288b | Appointment terminated director and secretary gordon macdonald | |
11 Jun 2008 | 88(2) | Ad 28/05/08\gbp si 9000@1=9000\gbp ic 1000/10000\ | |
11 Jun 2008 | 123 | Nc inc already adjusted 28/05/08 | |
11 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2008 | RESOLUTIONS |
Resolutions
|