- Company Overview for SAPPHIRE BUSINESS SOLUTIONS LIMITED (SC258362)
- Filing history for SAPPHIRE BUSINESS SOLUTIONS LIMITED (SC258362)
- People for SAPPHIRE BUSINESS SOLUTIONS LIMITED (SC258362)
- Charges for SAPPHIRE BUSINESS SOLUTIONS LIMITED (SC258362)
- Insolvency for SAPPHIRE BUSINESS SOLUTIONS LIMITED (SC258362)
- More for SAPPHIRE BUSINESS SOLUTIONS LIMITED (SC258362)
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) |
---|---|---|---|
05 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2011 | O/C EARLY DISS | Order of court for early dissolution | |
11 Mar 2010 | AD01 | Registered office address changed from C/O Sinclair Wood & Co C a 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 11 March 2010 | |
25 Jan 2010 | CO4.2(Scot) | Court order notice of winding up | |
25 Jan 2010 | 4.2(Scot) | Notice of winding up order | |
16 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2009 | 363a | Return made up to 28/10/08; full list of members | |
15 May 2009 | 288c | Secretary's Change of Particulars / linda brodie / 04/04/2008 / HouseName/Number was: , now: 14; Street was: 1 knockmilly place, now: north berwick avenue; Area was: moodiesburn, now: carrickstone; Post Town was: glasgow, now: cumbernauld; Post Code was: G69 0LD, now: G68 0JQ | |
15 May 2009 | 288c | Director's Change of Particulars / andrew brodie / 04/04/2008 / HouseName/Number was: , now: 14; Street was: 1 knockmilly place, now: north berwick avenue; Area was: moodiesburn, now: carrickstone; Post Town was: glasgow, now: cumbernauld; Post Code was: G69 0LD, now: G68 0JQ | |
15 May 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
15 May 2009 | 88(2) | Ad 01/08/08 gbp si 1@1=1 gbp ic 106/107 | |
15 May 2009 | 88(2) | Ad 01/12/08 gbp si 1@1=1 gbp ic 105/106 | |
15 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2009 | CERTNM | Company name changed sapphire systems (scotland) LTD.\certificate issued on 03/03/09 | |
19 Jul 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
17 Mar 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
05 Feb 2008 | 363s | Return made up to 28/10/07; full list of members | |
03 Apr 2007 | 363s | Return made up to 28/10/06; full list of members | |
12 Oct 2006 | 288c | Director's particulars changed | |
12 Oct 2006 | 288c | Secretary's particulars changed | |
11 Jul 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
15 Mar 2006 | 363s | Return made up to 28/10/05; full list of members | |
25 Aug 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
26 Nov 2004 | 363s | Return made up to 28/10/04; full list of members | |
02 Sep 2004 | 288a | New secretary appointed |