- Company Overview for SWEEP AND CLEAN (SCOTLAND) LIMITED (SC167866)
- Filing history for SWEEP AND CLEAN (SCOTLAND) LIMITED (SC167866)
- People for SWEEP AND CLEAN (SCOTLAND) LIMITED (SC167866)
- More for SWEEP AND CLEAN (SCOTLAND) LIMITED (SC167866)
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 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2001 | OC-DV | Order of court - dissolution void | |
14 May 1999 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 1999 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 1998 | 288b | Secretary resigned | |
04 Mar 1998 | 288b | Director resigned | |
06 Feb 1998 | 287 | Registered office changed on 06/02/98 from: 60 golf road ballater aberdeenshire AB35 5RU | |
14 Jan 1998 | 288a | New director appointed | |
30 Dec 1997 | 288b | Secretary resigned | |
30 Dec 1997 | 288b | Director resigned | |
30 Dec 1997 | 288b | Director resigned | |
30 Dec 1997 | 288a | New secretary appointed | |
30 Dec 1997 | 287 | Registered office changed on 30/12/97 from: 8 & 9 bon accord crescent aberdeen AB1 2DN | |
24 Nov 1997 | 363s | Return made up to 23/08/97; full list of members | |
19 Mar 1997 | 288a | New director appointed | |
19 Mar 1997 | 288a | New secretary appointed | |
09 Dec 1996 | MA | Memorandum and Articles of Association | |
09 Dec 1996 | RESOLUTIONS |
Resolutions
|
|
09 Dec 1996 | RESOLUTIONS |
Resolutions
|
|
09 Dec 1996 | 288b | Secretary resigned | |
09 Dec 1996 | 288b | Director resigned | |
09 Dec 1996 | 287 | Registered office changed on 09/12/96 from: 19 glasgow road paisley renfrewshire PA1 3QX | |
12 Sep 1996 | CERTNM | Company name changed lomond ventures twenty five limi ted\certificate issued on 13/09/96 | |
23 Aug 1996 | NEWINC | Incorporation |