- Company Overview for ATY AND NOS PROPERTIES LTD (SC311253)
- Filing history for ATY AND NOS PROPERTIES LTD (SC311253)
- People for ATY AND NOS PROPERTIES LTD (SC311253)
- More for ATY AND NOS PROPERTIES LTD (SC311253)
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) |
---|---|---|---|
14 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from 21B greenhill road giffnock glasgow G46 6QY | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from abercorn house 49 hydepark street glasgow strathclyde G1 8BW | |
29 Jan 2008 | 287 | Registered office changed on 29/01/08 from: 3 briar gardens newlands glasgow G43 2TF | |
29 Aug 2007 | 288b | Secretary resigned;director resigned | |
29 Aug 2007 | 288a | New secretary appointed;new director appointed | |
21 Feb 2007 | 288c | Director's particulars changed | |
13 Dec 2006 | 288c | Director's particulars changed | |
21 Nov 2006 | 288a | New director appointed | |
21 Nov 2006 | 288a | New secretary appointed;new director appointed | |
21 Nov 2006 | 287 | Registered office changed on 21/11/06 from: 34 montgomery street eaglesham glasgow G76 0AS | |
01 Nov 2006 | 288b | Director resigned | |
01 Nov 2006 | 288b | Secretary resigned | |
31 Oct 2006 | NEWINC | Incorporation |