- Company Overview for IMT (SCO) LTD (SC312558)
- Filing history for IMT (SCO) LTD (SC312558)
- People for IMT (SCO) LTD (SC312558)
- More for IMT (SCO) LTD (SC312558)
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 Aug 2011 | AP01 | Appointment of Mr Iain Thomson as a director | |
02 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
28 Mar 2011 | AD01 | Registered office address changed from C/O Albasas Go No.17 First Floor, 36 North Hanover Street Glasgow Lanarkshire G1 2AD Scotland on 28 March 2011 | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
12 Apr 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
12 Apr 2010 | AD01 | Registered office address changed from Albasas Go George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD United Kingdom on 12 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Mr Robert Mitchell on 1 October 2009 | |
12 Apr 2010 | TM01 | Termination of appointment of Robert Russell as a director | |
12 Apr 2010 | AP01 | Appointment of Mr Robert Mitchell as a director | |
30 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
27 Feb 2009 | 363a | Return made up to 27/11/08; full list of members | |
27 Feb 2009 | 288b | Appointment terminated secretary albasas business partners LTD | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from albasas 2/2, 147 thomson street glasgow G31 1RW | |
27 Feb 2009 | 353 | Location of register of members | |
27 Feb 2009 | 288b | Appointment terminated director albasas business partners LTD | |
27 Feb 2009 | 288b | Appointment terminated secretary albasas business partners | |
27 Feb 2009 | 190 | Location of debenture register | |
21 Aug 2008 | CERTNM | Company name changed spring collection LTD\certificate issued on 26/08/08 | |
19 Aug 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2008 | 288a | Director appointed mr robert russell | |
18 Aug 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
18 Aug 2008 | 363a | Return made up to 27/11/07; full list of members | |
01 Jul 2008 | 288b | Appointment terminated director robert mccauley |