Advanced company searchLink opens in new window

EXCHANGELAW (435) LIMITED

Company number SC326528

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)
02 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2012 DS01 Application to strike the company off the register
29 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
20 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1
14 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
23 Aug 2010 AP01 Appointment of Mr William John Robert Dunn as a director
14 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
14 Jul 2010 AD01 Registered office address changed from Standard Buildings 4th Floor 94 Hope Street Glasgow Strathclyde G2 6PH on 14 July 2010
14 Jul 2010 CH04 Secretary's details changed for Shelf Secretary Limited on 28 June 2010
14 Jul 2010 CH02 Director's details changed for Shelf Director Limited on 28 June 2010
19 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
23 Jul 2009 363a Return made up to 28/06/09; full list of members
27 Apr 2009 AA Accounts made up to 30 June 2008
02 Jul 2008 363a Return made up to 28/06/08; full list of members
28 Jun 2007 NEWINC Incorporation