- Company Overview for KORUS CONTRACTS LTD (SC224644)
- Filing history for KORUS CONTRACTS LTD (SC224644)
- People for KORUS CONTRACTS LTD (SC224644)
- Charges for KORUS CONTRACTS LTD (SC224644)
- Insolvency for KORUS CONTRACTS LTD (SC224644)
- More for KORUS CONTRACTS LTD (SC224644)
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 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
28 Oct 2016 | AD01 | Registered office address changed from 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 | |
04 Jan 2012 | CO4.2(Scot) | Court order notice of winding up | |
04 Jan 2012 | 4.9(Scot) |
Appointment of a provisional liquidator
|
|
04 Jan 2012 | 4.2(Scot) | Notice of winding up order | |
03 Jan 2012 | AD01 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA United Kingdom on 3 January 2012 | |
14 Nov 2011 | 4.9(Scot) | Appointment of a provisional liquidator | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Nov 2010 | AR01 |
Annual return made up to 26 October 2010 with full list of shareholders
Statement of capital on 2010-11-02
|
|
20 May 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
27 Nov 2008 | 363a | Return made up to 26/10/08; full list of members | |
27 Nov 2008 | 353 | Location of register of members | |
27 Nov 2008 | 287 | Registered office changed on 27/11/2008 from oakfield house 378 brandon street motherwell lanarkshire ML1 1XA united kingdom | |
27 Nov 2008 | 190 | Location of debenture register | |
27 Nov 2008 | 287 | Registered office changed on 27/11/2008 from 79/81 back sneddon street paisley PA3 2BT | |
27 Nov 2008 | 288b | Appointment terminated director robert mathieson | |
28 Oct 2008 | CERTNM | Company name changed wright facilities management LTD\certificate issued on 30/10/08 | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
21 May 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
23 Apr 2008 | 288a | Director appointed robert johnstone wilson mathieson | |
28 Mar 2008 | CERTNM | Company name changed elderslie developments LTD.\certificate issued on 02/04/08 | |
09 Nov 2007 | 363a | Return made up to 26/10/07; full list of members |