- Company Overview for OUTSOURCE COMMERCIAL LIMITED (SC212172)
- Filing history for OUTSOURCE COMMERCIAL LIMITED (SC212172)
- People for OUTSOURCE COMMERCIAL LIMITED (SC212172)
- More for OUTSOURCE COMMERCIAL LIMITED (SC212172)
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) |
---|---|---|---|
18 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2012 | TM02 | Termination of appointment of Fiona Charlotte Rodgers as a secretary on 4 December 2012 | |
23 Nov 2012 | CERTNM |
Company name changed equipavan LIMITED\certificate issued on 23/11/12
|
|
23 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AR01 |
Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2012-01-04
|
|
21 Nov 2011 | CERTNM |
Company name changed outsource commercial LIMITED\certificate issued on 21/11/11
|
|
21 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2011 | CERTNM |
Company name changed equipavan LIMITED\certificate issued on 07/11/11
|
|
07 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Mr Malcolm David Rodgers on 1 October 2009 | |
13 Aug 2009 | 288c | Secretary's Change of Particulars / fiona rodgers / 01/11/2008 / HouseName/Number was: , now: 1; Street was: 9 portcheek terrace, now: barganock road; Area was: , now: kirkmichael; Post Town was: kirkmichael, now: maybole; Post Code was: KA19 7PB, now: KA19 7NZ; Country was: , now: united kingdom | |
13 Aug 2009 | 288c | Director's Change of Particulars / malcolm rodgers / 01/11/2008 / HouseName/Number was: , now: 1; Street was: 9 portcheek terrace, now: barganock road; Area was: , now: kirkmichael; Post Town was: kirkmichael, now: maybole; Post Code was: KA19 7PB, now: KA19 7NZ; Country was: , now: united kingdom | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from 11 shillinghill alloa clackmannanshire FK10 1JT | |
19 Feb 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |