- Company Overview for R.J.C. ELECTRICAL AND MECHANICAL CONTRACTORS LIMITED (SC314563)
- Filing history for R.J.C. ELECTRICAL AND MECHANICAL CONTRACTORS LIMITED (SC314563)
- People for R.J.C. ELECTRICAL AND MECHANICAL CONTRACTORS LIMITED (SC314563)
- Insolvency for R.J.C. ELECTRICAL AND MECHANICAL CONTRACTORS LIMITED (SC314563)
- More for R.J.C. ELECTRICAL AND MECHANICAL CONTRACTORS LIMITED (SC314563)
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) |
---|---|---|---|
15 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
30 Dec 2011 | CO4.2(Scot) | Court order notice of winding up | |
30 Dec 2011 | 4.2(Scot) | Notice of winding up order | |
09 Dec 2011 | AD01 | Registered office address changed from 54 Cowgate Kirkintilloch Glasgow G66 1HN on 9 December 2011 | |
27 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2009 | 225 | Accounting reference date extended from 31/01/2009 to 28/02/2009 | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
05 Feb 2008 | 363a | Return made up to 12/01/08; full list of members | |
19 Feb 2007 | 288c | Director's particulars changed | |
16 Feb 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Jan 2007 | NEWINC | Incorporation |