- Company Overview for FIRSTFORM (160) LIMITED (SC313054)
- Filing history for FIRSTFORM (160) LIMITED (SC313054)
- People for FIRSTFORM (160) LIMITED (SC313054)
- Insolvency for FIRSTFORM (160) LIMITED (SC313054)
- More for FIRSTFORM (160) LIMITED (SC313054)
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) |
---|---|---|---|
21 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2012 | O/C EARLY DISS | Order of court for early dissolution | |
25 Aug 2010 | CO4.2(Scot) | Court order notice of winding up | |
25 Aug 2010 | 4.2(Scot) | Notice of winding up order | |
25 Aug 2010 | AD01 | Registered office address changed from 8 John Street Glasgow G1 1JQ on 25 August 2010 | |
18 Feb 2010 | TM02 | Termination of appointment of Stella Properties (Scotland) Ltd as a secretary | |
19 Jan 2010 | AD01 | Registered office address changed from 8 Collylinn Road Bearsden Glasgow East Dunbartonshire G61 4PN on 19 January 2010 | |
12 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2009 | AA | Accounts made up to 31 December 2007 | |
10 Sep 2009 | 363a | Return made up to 06/12/08; full list of members | |
05 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2009 | 288a | Director appointed kim lessani | |
14 Mar 2009 | 288b | Appointment Terminated Director karen almiento | |
14 Mar 2009 | 287 | Registered office changed on 14/03/2009 from 25 berelands crescent glasgow G73 1XW | |
12 Jul 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2008 | 363s | Return made up to 06/12/07; full list of members | |
19 Jun 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2008 | 288a | Secretary appointed stella properties (scotland) LTD | |
18 Jan 2008 | 287 | Registered office changed on 18/01/08 from: caledonian exchange 19A canning street edinburgh EH3 8HE | |
18 Jan 2008 | 288b | Secretary resigned | |
26 Jan 2007 | 288a | New secretary appointed | |
26 Jan 2007 | 288a | New director appointed | |
15 Dec 2006 | 287 | Registered office changed on 15/12/06 from: st davids house st davids drive dalgety bay KY11 9NB | |
15 Dec 2006 | 288b | Secretary resigned | |
15 Dec 2006 | 288b | Director resigned |