- Company Overview for AIRDRIE FC CONFERENCE & EVENTS CENTRE LIMITED (SC301366)
- Filing history for AIRDRIE FC CONFERENCE & EVENTS CENTRE LIMITED (SC301366)
- People for AIRDRIE FC CONFERENCE & EVENTS CENTRE LIMITED (SC301366)
- Insolvency for AIRDRIE FC CONFERENCE & EVENTS CENTRE LIMITED (SC301366)
- More for AIRDRIE FC CONFERENCE & EVENTS CENTRE LIMITED (SC301366)
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) |
---|---|---|---|
25 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2010 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
25 Nov 2010 | 4.17(Scot) | Notice of final meeting of creditors | |
18 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from 60 st enoch sq glasgow G1 4AG | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
30 Apr 2008 | 363a | Return made up to 26/04/08; full list of members | |
25 Feb 2008 | 288b | Appointment Terminated Director alistair cameron | |
05 Sep 2007 | 288a | New director appointed | |
30 May 2007 | CERTNM | Company name changed airdrieonians football club limi ted\certificate issued on 30/05/07 | |
17 May 2007 | 363a | Return made up to 26/04/07; full list of members | |
17 May 2007 | 287 | Registered office changed on 17/05/07 from: amberlea grange lindsaybeg road, chryston glasgow G69 9HS | |
03 Oct 2006 | 288a | New director appointed | |
03 Oct 2006 | 288a | New secretary appointed;new director appointed | |
03 Oct 2006 | 225 | Accounting reference date extended from 30/04/07 to 30/06/07 | |
03 Oct 2006 | 287 | Registered office changed on 03/10/06 from: 46 landrig road chryston glasgow G69 9NR | |
27 Apr 2006 | 288b | Director resigned | |
27 Apr 2006 | 288b | Secretary resigned | |
26 Apr 2006 | NEWINC | Incorporation |