- Company Overview for STANGARD FOOD SERVICE EQUIPMENT SPECIALISTS LIMITED (SC213269)
- Filing history for STANGARD FOOD SERVICE EQUIPMENT SPECIALISTS LIMITED (SC213269)
- People for STANGARD FOOD SERVICE EQUIPMENT SPECIALISTS LIMITED (SC213269)
- Charges for STANGARD FOOD SERVICE EQUIPMENT SPECIALISTS LIMITED (SC213269)
- Insolvency for STANGARD FOOD SERVICE EQUIPMENT SPECIALISTS LIMITED (SC213269)
- More for STANGARD FOOD SERVICE EQUIPMENT SPECIALISTS LIMITED (SC213269)
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) |
---|---|---|---|
23 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
23 Jul 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
06 May 2010 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2009 | AR01 |
Annual return made up to 26 November 2009 with full list of shareholders
Statement of capital on 2009-12-16
|
|
16 Dec 2009 | CH03 | Secretary's details changed for Mr Joseph William Smith on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Mr Joseph Smith on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Adam Alexander Graham on 16 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Timothy Peter Alderson on 16 December 2009 | |
22 Aug 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Dec 2008 | 363a | Return made up to 26/11/08; full list of members | |
03 Dec 2008 | 288c | Director and secretary's change of particulars / joseph smith / 03/12/2008 | |
16 Oct 2008 | 287 | Registered office changed on 16/10/2008 from unit 28 hardengreen industrial estate dalkeith edinburgh EH22 3NX | |
28 May 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Nov 2007 | 363a | Return made up to 26/11/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
21 Dec 2006 | 363a | Return made up to 28/11/06; full list of members | |
21 Dec 2006 | 288c | Director's particulars changed | |
21 Dec 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Dec 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
05 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
12 Dec 2005 | 363a | Return made up to 28/11/05; full list of members | |
22 Dec 2004 | 363s | Return made up to 28/11/04; full list of members | |
22 Dec 2004 | RESOLUTIONS |
Resolutions
|