- Company Overview for INTERBULK INVESTMENTS LIMITED (SC297735)
- Filing history for INTERBULK INVESTMENTS LIMITED (SC297735)
- People for INTERBULK INVESTMENTS LIMITED (SC297735)
- More for INTERBULK INVESTMENTS LIMITED (SC297735)
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) |
---|---|---|---|
24 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2011 | DS01 | Application to strike the company off the register | |
29 Mar 2011 | AR01 |
Annual return made up to 24 February 2011 with full list of shareholders
Statement of capital on 2011-03-29
|
|
23 Mar 2011 | AD01 | Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on 23 March 2011 | |
30 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
20 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
31 Mar 2009 | 363a | Return made up to 24/02/09; full list of members | |
29 Jan 2009 | AA | Accounts made up to 28 February 2008 | |
20 Mar 2008 | 363a | Return made up to 24/02/08; full list of members | |
27 Dec 2007 | AA | Accounts made up to 28 February 2007 | |
27 Jul 2007 | CERTNM | Company name changed interbulk group LIMITED\certificate issued on 27/07/07 | |
09 Jul 2007 | 363a | Return made up to 24/02/07; full list of members | |
05 Jun 2007 | CERTNM | Company name changed process handling LIMITED\certificate issued on 05/06/07 | |
12 Sep 2006 | 288a | New secretary appointed | |
12 Sep 2006 | 288b | Secretary resigned | |
21 Jul 2006 | CERTNM | Company name changed clyde process solutions LIMITED\certificate issued on 21/07/06 | |
23 Mar 2006 | CERTNM | Company name changed mm&s (5080) LIMITED\certificate issued on 23/03/06 | |
24 Feb 2006 | NEWINC | Incorporation |