- Company Overview for SUPPLIES FOR INDUSTRY LIMITED (SC151140)
- Filing history for SUPPLIES FOR INDUSTRY LIMITED (SC151140)
- People for SUPPLIES FOR INDUSTRY LIMITED (SC151140)
- Charges for SUPPLIES FOR INDUSTRY LIMITED (SC151140)
- More for SUPPLIES FOR INDUSTRY LIMITED (SC151140)
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) |
---|---|---|---|
03 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2009 | 288b | Appointment Terminated Director michael roulston | |
28 Mar 2009 | 288b | Appointment Terminated Secretary janette roulston | |
28 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
27 Oct 2008 | 363a | Return made up to 19/08/08; full list of members | |
12 Nov 2007 | AAMD | Amended accounts made up to 31 December 2006 | |
02 Nov 2007 | AA | Accounts made up to 31 December 2006 | |
02 Nov 2007 | 363s | Return made up to 19/08/07; no change of members | |
11 Sep 2006 | 363s | Return made up to 19/08/06; full list of members | |
11 Sep 2006 | 363(288) |
Director's particulars changed
|
|
08 Sep 2006 | 419a(Scot) | Dec mort/charge * | |
05 Jun 2006 | 287 | Registered office changed on 05/06/06 from: abercorn avenue hillington park glasgow G52 4JW | |
24 Mar 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
09 Mar 2006 | 410(Scot) | Partic of mort/charge * | |
11 Feb 2006 | 410(Scot) | Partic of mort/charge * | |
17 Oct 2005 | AA | Accounts made up to 31 December 2004 | |
23 Aug 2005 | 363s | Return made up to 19/08/05; full list of members | |
01 Nov 2004 | AA | Accounts made up to 31 December 2003 | |
27 Oct 2004 | 363s | Return made up to 21/08/04; full list of members | |
27 Oct 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
10 Jan 2004 | 287 | Registered office changed on 10/01/04 from: unit 17 barclay curle complex 739 south street glasgow G14 0AH | |
24 Nov 2003 | AA | Accounts made up to 31 December 2002 |