- Company Overview for INITIATIVE CONSTRUCTION (SCOTLAND) LTD. (SC264058)
- Filing history for INITIATIVE CONSTRUCTION (SCOTLAND) LTD. (SC264058)
- People for INITIATIVE CONSTRUCTION (SCOTLAND) LTD. (SC264058)
- Insolvency for INITIATIVE CONSTRUCTION (SCOTLAND) LTD. (SC264058)
- More for INITIATIVE CONSTRUCTION (SCOTLAND) LTD. (SC264058)
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) |
---|---|---|---|
14 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2011 | O/C EARLY DISS | Order of court for early dissolution | |
04 May 2010 | CO4.2(Scot) | Court order notice of winding up | |
04 May 2010 | AD01 | Registered office address changed from Narplan House 63 Main Street, Rutherglen Glasgow South Lanarkshire G73 2JH on 4 May 2010 | |
04 May 2010 | 4.2(Scot) | Notice of winding up order | |
09 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2009 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
10 Mar 2009 | 4.9(Scot) | Appointment of a provisional liquidator | |
24 Jan 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2007 | 363s | Return made up to 26/02/07; full list of members | |
10 Dec 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
15 Jun 2007 | AA | Total exemption full accounts made up to 28 February 2006 | |
16 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2007 | CERTNM | Company name changed W.I.T. construction LTD.\certificate issued on 14/03/07 | |
31 Aug 2006 | 363s | Return made up to 26/02/06; full list of members | |
31 Aug 2006 | 363(288) |
Director's particulars changed
|
|
31 Aug 2006 | 288a | New director appointed | |
31 Aug 2006 | 287 | Registered office changed on 31/08/06 from: unit 8 brown street brown st business centre coatbridge lanarkshire ML5 4AS | |
31 May 2006 | AA | Total exemption full accounts made up to 28 February 2005 | |
26 Oct 2005 | 287 | Registered office changed on 26/10/05 from: unit 15 coatbank business centre coatbank way ML5 4GA | |
04 Jul 2005 | 363s | Return made up to 26/02/05; full list of members | |
04 Jul 2005 | 363(288) |
Secretary's particulars changed
|
|
04 Jul 2005 | 363(287) |
Registered office changed on 04/07/05
|