Advanced company searchLink opens in new window

ALMAC FIRE PROTECTION LTD

Company number SC333810

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)
24 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2014 O/C EARLY DISS Order of court for early dissolution
27 Aug 2013 AD01 Registered office address changed from 49 Medrox Gardens, Condorrat Cumbernauld Glasgow N.Lanarkshire G67 4AJ on 27 August 2013
27 Aug 2013 CO4.2(Scot) Court order notice of winding up
27 Aug 2013 4.2(Scot) Notice of winding up order
09 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2012 TM02 Termination of appointment of Donna Mcfarlane as a secretary
30 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Feb 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1
24 Feb 2012 CH01 Director's details changed for Alexander Mcfarlane on 12 November 2011
31 Dec 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Sep 2011 AA Total exemption full accounts made up to 30 November 2009
08 Jul 2011 AR01 Annual return made up to 12 November 2010
07 Jul 2011 RT01 Administrative restoration application
06 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
27 May 2010 AR01 Annual return made up to 12 November 2009
27 May 2010 AR01 Annual return made up to 12 November 2008 with full list of shareholders
27 May 2010 AA Total exemption full accounts made up to 30 November 2008
27 May 2010 RT01 Administrative restoration application
05 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2007 288a New secretary appointed
04 Dec 2007 288a New director appointed