Advanced company searchLink opens in new window

INTERBULK INVESTMENTS LIMITED

Company number SC297735

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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