- Company Overview for RESTON DEVELOPMENTS (NO2) LIMITED (SC307812)
- Filing history for RESTON DEVELOPMENTS (NO2) LIMITED (SC307812)
- People for RESTON DEVELOPMENTS (NO2) LIMITED (SC307812)
- More for RESTON DEVELOPMENTS (NO2) LIMITED (SC307812)
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) |
---|---|---|---|
11 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2011 | DS01 | Application to strike the company off the register | |
28 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
13 Sep 2010 | AR01 |
Annual return made up to 31 August 2010 with full list of shareholders
Statement of capital on 2010-09-13
|
|
20 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
03 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
22 Jun 2009 | AA | Accounts made up to 31 August 2008 | |
15 Apr 2009 | 288c | Director's Change of Particulars / philip myerscough / 27/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 2F1; Street was: 4B barnton avenue west, now: , 57 merchiston crescent; Post Code was: EH4 6DE, now: EH10 5AH | |
08 Sep 2008 | 363a | Return made up to 31/08/08; full list of members | |
02 Jul 2008 | AA | Accounts made up to 31 August 2007 | |
05 Sep 2007 | 363a | Return made up to 31/08/07; full list of members | |
21 Nov 2006 | 288a | New director appointed | |
21 Nov 2006 | 288a | New secretary appointed | |
21 Nov 2006 | 287 | Registered office changed on 21/11/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB | |
21 Nov 2006 | 288b | Secretary resigned | |
21 Nov 2006 | 288b | Director resigned | |
20 Nov 2006 | CERTNM | Company name changed pacific shelf 1392 LIMITED\certificate issued on 20/11/06 | |
31 Aug 2006 | NEWINC | Incorporation |