- Company Overview for QUBEFOOTWEAR LIMITED (SC252725)
- Filing history for QUBEFOOTWEAR LIMITED (SC252725)
- People for QUBEFOOTWEAR LIMITED (SC252725)
- Charges for QUBEFOOTWEAR LIMITED (SC252725)
- Insolvency for QUBEFOOTWEAR LIMITED (SC252725)
- More for QUBEFOOTWEAR LIMITED (SC252725)
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 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
08 Oct 2012 | LIQ MISC | Insolvency:form 4.22(scot) notice of constitution of creditors committee | |
23 Feb 2010 | 2.25B(Scot) | Notice of move from Administration to Creditors Voluntary Liquidation | |
22 Feb 2010 | MG05s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 | |
22 Feb 2010 | MG05s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 | |
15 Dec 2009 | MG05s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 | |
15 Dec 2009 | MG05s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 | |
07 Oct 2009 | 2.20B(Scot) | Administrator's progress report | |
14 Aug 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
02 Jul 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
11 May 2009 | 288b | Appointment terminated director and secretary david madeley | |
22 Apr 2009 | LIQ MISC | Insolvency:form 2.15(scot) | |
16 Apr 2009 | 2.16B(Scot) | Statement of administrator's proposal | |
15 Apr 2009 | 288b | Appointment terminated director christopher ronnie | |
05 Mar 2009 | 288b | Appointment terminated secretary andrew gee | |
05 Mar 2009 | 288a | Secretary appointed david phillip madeley | |
05 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2009 | 2.11B(Scot) | Appointment of an administrator | |
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from 56/58 argyle street glasgow lanarkshire G2 8AF scotland | |
06 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 8 | |
04 Dec 2008 | 288b | Appointment terminated director barry dunn | |
22 Oct 2008 | 466(Scot) | Alterations to floating charge 7 | |
17 Oct 2008 | 466(Scot) | Alterations to floating charge 2 |