Advanced company searchLink opens in new window

ARMADALE TECHNOLOGIES LTD

Company number SC313925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2009 DS01 Application to strike the company off the register
02 Jan 2009 363a Return made up to 28/12/08; full list of members
02 Jan 2009 288c Director's Change of Particulars / ronald lander / 01/01/2008 / Title was: prof, now: mr; HouseName/Number was: , now: highmuir house; Street was: highmuir house, now: houston road; Area was: houston road, now:
10 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
11 Feb 2008 288c Secretary's particulars changed;director's particulars changed
11 Feb 2008 288c Director's particulars changed
17 Jan 2008 363a Return made up to 28/12/07; full list of members
13 Dec 2007 225 Accounting reference date extended from 31/12/07 to 31/01/08
19 Jun 2007 88(2)R Ad 28/12/06--------- £ si 120@1=120 £ ic 100/220
19 Jun 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2007 123 £ nc 100/1000 07/06/07
19 Jun 2007 288a New director appointed
19 Jun 2007 288a New director appointed
19 Jun 2007 288a New secretary appointed
19 Jun 2007 288b Secretary resigned
28 Dec 2006 NEWINC Incorporation