- Company Overview for RECYCALL (SCOTLAND) LIMITED (SC316188)
- Filing history for RECYCALL (SCOTLAND) LIMITED (SC316188)
- People for RECYCALL (SCOTLAND) LIMITED (SC316188)
- More for RECYCALL (SCOTLAND) LIMITED (SC316188)
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) |
---|---|---|---|
16 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Feb 2009 | 363a | Return made up to 08/02/09; full list of members | |
14 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Feb 2008 | 363a | Return made up to 08/02/08; full list of members | |
15 Nov 2007 | 88(2)R | Ad 19/02/07--------- £ si 3@1=3 £ ic 1/4 | |
10 Jul 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
15 Feb 2007 | 288a | New director appointed | |
15 Feb 2007 | 288a | New secretary appointed | |
13 Feb 2007 | 287 | Registered office changed on 13/02/07 from: 78 montgomery street edinburgh lothian EH7 5JA | |
13 Feb 2007 | 288b | Director resigned | |
13 Feb 2007 | 288b | Director resigned | |
13 Feb 2007 | 288b | Secretary resigned | |
08 Feb 2007 | NEWINC | Incorporation |