- Company Overview for PORTINSCALE DESIGN LTD. (SC325824)
- Filing history for PORTINSCALE DESIGN LTD. (SC325824)
- People for PORTINSCALE DESIGN LTD. (SC325824)
- More for PORTINSCALE DESIGN LTD. (SC325824)
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) |
---|---|---|---|
24 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2010 | DS01 | Application to strike the company off the register | |
01 Jul 2010 | AR01 |
Annual return made up to 20 June 2010 with full list of shareholders
Statement of capital on 2010-07-01
|
|
29 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
25 Jun 2009 | 363a | Return made up to 20/06/09; full list of members | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
28 Oct 2008 | MA | Memorandum and Articles of Association | |
18 Jul 2008 | 363a | Return made up to 20/06/08; full list of members | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
23 Apr 2008 | 287 | Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL | |
20 Dec 2007 | 288a | New director appointed | |
20 Dec 2007 | 288b | Director resigned | |
03 Dec 2007 | CERTNM | Company name changed freelance euro services (mmdccci v) LIMITED\certificate issued on 01/12/07 | |
01 Dec 2007 | 288b | Secretary resigned | |
01 Dec 2007 | 288a | New secretary appointed | |
23 Jul 2007 | 225 | Accounting reference date shortened from 30/06/08 to 05/04/08 | |
20 Jun 2007 | NEWINC | Incorporation |