- Company Overview for FINNIE ANTIQUES & INTERIORS LIMITED (SC242738)
- Filing history for FINNIE ANTIQUES & INTERIORS LIMITED (SC242738)
- People for FINNIE ANTIQUES & INTERIORS LIMITED (SC242738)
- Charges for FINNIE ANTIQUES & INTERIORS LIMITED (SC242738)
- More for FINNIE ANTIQUES & INTERIORS LIMITED (SC242738)
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) |
---|---|---|---|
27 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Apr 2010 | AD01 | Registered office address changed from Byways 13 Elm Walk Bearsden Glasgow G61 3BQ Scotland on 28 April 2010 | |
12 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2009 | AD01 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 24 November 2009 | |
23 Nov 2009 | TM02 | Termination of appointment of Independent Registrars Limited as a secretary | |
16 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
12 Feb 2009 | 363a | Return made up to 22/01/09; full list of members | |
11 Dec 2008 | 287 | Registered office changed on 11/12/2008 from 95 dowanhill street glasgow G12 9EQ | |
11 Dec 2008 | 288c | Secretary's Change of Particulars / independent registrars LIMITED / 01/12/2008 / HouseName/Number was: , now: 211; Street was: 95 dowanhill street, now: dumbarton road; Post Code was: G12 9EQ, now: G11 6AA; Country was: , now: united kingdom | |
11 Mar 2008 | 363a | Return made up to 22/01/08; full list of members | |
28 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
25 Apr 2007 | 288b | Secretary resigned | |
25 Apr 2007 | 288a | New secretary appointed | |
25 Apr 2007 | 287 | Registered office changed on 25/04/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1HW | |
26 Jan 2007 | 363a | Return made up to 22/01/07; full list of members | |
16 Nov 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
06 Jun 2006 | 363s | Return made up to 22/01/06; full list of members | |
06 Jun 2006 | 363(288) |
Director's particulars changed
|
|
17 Nov 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
11 Aug 2005 | 410(Scot) | Partic of mort/charge * | |
23 Jan 2005 | 363s | Return made up to 22/01/05; full list of members | |
23 Jan 2005 | 363(287) |
Registered office changed on 23/01/05
|
|
18 Mar 2004 | 288b | Secretary resigned | |
18 Mar 2004 | 288a | New secretary appointed | |
18 Mar 2004 | 363s | Return made up to 22/01/04; full list of members |