- Company Overview for AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED (SC095653)
- Filing history for AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED (SC095653)
- People for AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED (SC095653)
- Charges for AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED (SC095653)
- More for AVONSIDE PLUMBING & HEATING (SCOTLAND) LIMITED (SC095653)
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) |
---|---|---|---|
16 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2011 | TM01 | Termination of appointment of Julian Turnbull as a director | |
23 Nov 2010 | TM02 | Termination of appointment of Sandra Al-Kordi as a secretary | |
01 Nov 2010 | AA | Full accounts made up to 31 December 2009 | |
27 May 2010 | AR01 |
Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-05-27
|
|
05 Feb 2010 | AP01 | Appointment of Julian Patrick Turnbull as a director | |
05 Feb 2010 | TM02 | Termination of appointment of Julian Turnbull as a secretary | |
05 Feb 2010 | TM01 | Termination of appointment of Garvis Snook as a director | |
05 Feb 2010 | TM01 | Termination of appointment of Christine Russell as a director | |
05 Feb 2010 | TM01 | Termination of appointment of Derek Liddle as a director | |
05 Feb 2010 | TM01 | Termination of appointment of Mark Coyle as a director | |
05 Feb 2010 | TM01 | Termination of appointment of John Ball as a director | |
05 Feb 2010 | AP03 | Appointment of Sandra John Al-Kordi as a secretary | |
05 Feb 2010 | TM01 | Termination of appointment of Ashley Martin as a director | |
02 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
05 Jun 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 May 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
12 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
31 Mar 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 11 | |
31 Mar 2009 | 466(Scot) | Alterations to floating charge 11 | |
31 Mar 2009 | 466(Scot) | Alterations to floating charge 9 | |
31 Mar 2009 | 466(Scot) | Alterations to floating charge 8 | |
28 Mar 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 10 | |
28 Mar 2009 | 466(Scot) | Alterations to floating charge 10 |