- Company Overview for ALEXANDRA PARK LIMITED (SC290789)
- Filing history for ALEXANDRA PARK LIMITED (SC290789)
- People for ALEXANDRA PARK LIMITED (SC290789)
- Charges for ALEXANDRA PARK LIMITED (SC290789)
- Insolvency for ALEXANDRA PARK LIMITED (SC290789)
- More for ALEXANDRA PARK LIMITED (SC290789)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2016 | DS01 | Application to strike the company off the register | |
12 May 2015 | AD01 | Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB Uk to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 12 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of David Charles Lovett as a director on 5 May 2015 | |
03 Nov 2014 | AD01 |
Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB United Kingdom to 1206 Tollcross Road Glasgow Scotland G32 8HH on 3 November 2014
|
|
03 Nov 2014 | TM01 |
Termination of appointment of Stephen Jonathan Taylor as a director on 31 December 9999
|
|
03 Nov 2014 | TM01 |
Termination of appointment of David Charles Lovett as a director on 31 October 2014
|
|
03 Nov 2014 | AP03 |
Appointment of Jeffrey Simpson as a secretary on 1 November 2014
|
|
03 Nov 2014 | AP01 | Appointment of Elizabeth Madden as a director on 1 November 2014 | |
03 Nov 2014 | AP01 |
Appointment of Mr William Madden as a director on 1 November 2014
|
|
03 Nov 2014 | AP01 |
Appointment of Maureen Elizabeth Appleyard as a director on 1 November 2014
|
|
03 Nov 2014 | AP01 |
Appointment of Dr James Paton Murray as a director on 1 November 2014
|
|
31 Oct 2014 | AC93 | Order of court - restore and wind up | |
15 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2012 | DS01 | Application to strike the company off the register | |
10 Oct 2012 | TM02 | Termination of appointment of Francis Mccormack as a secretary | |
09 Oct 2012 | TM01 | Termination of appointment of Timothy Bolot as a director | |
09 Oct 2012 | AP01 | Appointment of Mr David Charles Lovett as a director | |
03 Sep 2012 | 1.4(Scot) | Notice of completion of voluntary arrangement | |
25 Jun 2012 | 1.1(Scot) | Notice of report of meeting approving voluntary arrangement | |
20 Jan 2012 | AD01 | Registered office address changed from , C/O Southern Cross Healthcare, the Castle Business Park Lomond Court, Ground Floor Unit 2, Stirling, Scotland, FK9 4TU to C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB on 20 January 2012 | |
18 Nov 2011 | MG04s | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 3 |