- Company Overview for BOULIAC UK REAL ESTATE LIMITED (SC276508)
- Filing history for BOULIAC UK REAL ESTATE LIMITED (SC276508)
- People for BOULIAC UK REAL ESTATE LIMITED (SC276508)
- More for BOULIAC UK REAL ESTATE LIMITED (SC276508)
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) |
---|---|---|---|
22 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2007 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 May 2007 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Apr 2007 | 652a | Application for striking-off | |
11 Jan 2007 | 363s | Return made up to 26/11/06; full list of members | |
29 Nov 2005 | 363s | Return made up to 26/11/05; full list of members | |
29 Nov 2005 | 363(288) |
Secretary's particulars changed
|
|
21 Apr 2005 | 288a | New director appointed | |
21 Apr 2005 | 288a | New secretary appointed | |
15 Apr 2005 | 288b | Director resigned | |
15 Apr 2005 | 288b | Secretary resigned | |
15 Apr 2005 | 225 | Accounting reference date extended from 30/11/05 to 31/12/05 | |
15 Apr 2005 | 287 | Registered office changed on 15/04/05 from: 50 lothian road edinburgh midlothian EH3 9WJ | |
15 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2005 | CERTNM | Company name changed lothian shelf (243) LIMITED\certificate issued on 14/04/05 | |
26 Nov 2004 | NEWINC | Incorporation |