- Company Overview for REIMER PARTS LTD (SC277871)
- Filing history for REIMER PARTS LTD (SC277871)
- People for REIMER PARTS LTD (SC277871)
- Charges for REIMER PARTS LTD (SC277871)
- Insolvency for REIMER PARTS LTD (SC277871)
- More for REIMER PARTS LTD (SC277871)
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 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
28 Jan 2014 | AD01 | Registered office address changed from Old Mill Quarry Lugton Beith KA15 1HY on 28 January 2014 | |
19 Dec 2013 | CO4.2(Scot) | Court order notice of winding up | |
19 Dec 2013 | 4.2(Scot) | Notice of winding up order | |
03 Dec 2013 | AR01 |
Annual return made up to 29 December 2012 with full list of shareholders
Statement of capital on 2013-12-03
|
|
17 Oct 2013 | TM02 | Termination of appointment of Morag Hughes as a secretary on 26 June 2013 | |
18 Jul 2012 | AD01 | Registered office address changed from Old Station Holehouse Brae Neilston East Renfrewshire G78 3NA Scotland on 18 July 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Jun 2010 | AD01 | Registered office address changed from Old Mill Quarry Lugton Beith KA15 1HY on 15 June 2010 | |
07 May 2010 | CERTNM |
Company name changed master concrete (scotland) LIMITED\certificate issued on 07/05/10
|
|
07 May 2010 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Jan 2009 | 363a | Return made up to 29/12/08; full list of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Jan 2008 | 363a | Return made up to 29/12/07; full list of members | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
26 Jan 2007 | 363s | Return made up to 29/12/06; full list of members | |
27 Nov 2006 | 288b | Director resigned | |
19 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
13 May 2006 | 410(Scot) | Partic of mort/charge * |