- Company Overview for COMMODORE HOMES (CATHKIN VIEW) LIMITED (SC305862)
- Filing history for COMMODORE HOMES (CATHKIN VIEW) LIMITED (SC305862)
- People for COMMODORE HOMES (CATHKIN VIEW) LIMITED (SC305862)
- Charges for COMMODORE HOMES (CATHKIN VIEW) LIMITED (SC305862)
- More for COMMODORE HOMES (CATHKIN VIEW) LIMITED (SC305862)
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 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2008 | 288b | Appointment Terminated Secretary wallace white | |
30 Aug 2007 | 288c | Director's particulars changed | |
27 Jun 2007 | 419a(Scot) | Dec mort/charge * | |
09 Nov 2006 | 410(Scot) | Partic of mort/charge * | |
26 Oct 2006 | 410(Scot) | Partic of mort/charge * | |
24 Oct 2006 | 288a | New secretary appointed | |
18 Oct 2006 | 287 | Registered office changed on 18/10/06 from: miller samuel LLP rwf house, 5 renfield street glasgow G2 5EZ | |
18 Oct 2006 | 288b | Secretary resigned;director resigned | |
18 Oct 2006 | 288b | Director resigned | |
18 Oct 2006 | 288a | New director appointed | |
12 Sep 2006 | CERTNM | Company name changed milsamco (no.118) LIMITED\certificate issued on 12/09/06 | |
25 Jul 2006 | NEWINC | Incorporation |