Advanced company searchLink opens in new window

NCV WINDEX LIMITED

Company number SC330330

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)
23 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2010 TM02 Termination of appointment of David Citrin as a secretary
30 Apr 2010 TM01 Termination of appointment of David Citrin as a director
19 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Apr 2009 363a Return made up to 04/09/08; full list of members
19 Nov 2008 288b Appointment Terminated Director robert robertson
19 Nov 2008 288a Secretary appointed david lewis robert citrin
19 Nov 2008 288b Appointment Terminated Secretary robert robertson
15 Apr 2008 288a Director appointed harry o'donnell
15 Apr 2008 288a Director appointed david lewis robert citrin
15 Apr 2008 288a Director appointed david mungall
15 Apr 2008 288a Director appointed james oliver
15 Apr 2008 288a Director and secretary appointed robert murray robertson
15 Apr 2008 288b Appointment Terminated Director sf formations LTD
15 Apr 2008 288b Appointment Terminated Secretary sf secretaries LIMITED
15 Apr 2008 88(2) Ad 03/03/08 gbp si 99@1=99 gbp ic 1/100
15 Apr 2008 287 Registered office changed on 15/04/2008 from semple fraser LLP 130 st. Vincent street glasgow G2 5HF
15 Apr 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
11 Apr 2008 CERTNM Company name changed sf 2083 LIMITED\certificate issued on 14/04/08
04 Sep 2007 NEWINC Incorporation