- Company Overview for EXCHANGELAW (435) LIMITED (SC326528)
- Filing history for EXCHANGELAW (435) LIMITED (SC326528)
- People for EXCHANGELAW (435) LIMITED (SC326528)
- More for EXCHANGELAW (435) LIMITED (SC326528)
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
|
|
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 |