- Company Overview for DECKTHREAD LIMITED (SC279896)
- Filing history for DECKTHREAD LIMITED (SC279896)
- People for DECKTHREAD LIMITED (SC279896)
- More for DECKTHREAD LIMITED (SC279896)
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) |
---|---|---|---|
02 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2006 | |
02 Dec 2010 | AR01 |
Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-12-02
|
|
02 Dec 2010 | CH01 | Director's details changed for Miss Lynn Mary Henderson on 14 February 2010 | |
02 Dec 2010 | CH01 | Director's details changed for John Hamilton Lyons on 14 February 2010 | |
02 Dec 2010 | CH03 | Secretary's details changed for Miss Lynn Mary Henderson on 14 February 2010 | |
19 Aug 2009 | 287 | Registered office changed on 19/08/2009 from 9 george square greenock PA15 1QP | |
23 Feb 2009 | 363a | Return made up to 14/02/09; full list of members | |
16 Jan 2009 | 363a | Return made up to 14/02/08; full list of members | |
22 Apr 2008 | 363a | Return made up to 14/02/07; full list of members | |
20 Feb 2006 | 363s | Return made up to 14/02/06; full list of members | |
28 Dec 2005 | 225 | Accounting reference date extended from 28/02/06 to 31/07/06 | |
11 Oct 2005 | 288a | New director appointed | |
11 Oct 2005 | 288b | Director resigned | |
25 Feb 2005 | 288b | Director resigned | |
25 Feb 2005 | 288a | New secretary appointed;new director appointed | |
25 Feb 2005 | 288b | Secretary resigned | |
25 Feb 2005 | 288a | New director appointed | |
25 Feb 2005 | 287 | Registered office changed on 25/02/05 from: 24 great king street edinburgh midlothian EH3 6QN | |
14 Feb 2005 | NEWINC | Incorporation |