- Company Overview for R L WEST LIMITED (SC334751)
- Filing history for R L WEST LIMITED (SC334751)
- People for R L WEST LIMITED (SC334751)
- More for R L WEST LIMITED (SC334751)
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) |
---|---|---|---|
11 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2012 | DS01 | Application to strike the company off the register | |
12 Dec 2011 | AR01 |
Annual return made up to 2 December 2011 with full list of shareholders
Statement of capital on 2011-12-12
|
|
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Fiona Morrison on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Alexander Dewar Robertson on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for William Shields Henderson on 3 December 2009 | |
02 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
26 May 2009 | 288a | Secretary appointed mr alistair norman watson beattie | |
26 May 2009 | 288b | Appointment Terminated Secretary william henderson | |
11 Dec 2008 | 363a | Return made up to 02/12/08; full list of members | |
04 Dec 2008 | 88(2) | Ad 26/11/08 gbp si 99@1=99 gbp ic 1/100 | |
10 Jan 2008 | 288a | New director appointed | |
10 Jan 2008 | 288a | New director appointed | |
10 Jan 2008 | 288a | New director appointed | |
10 Jan 2008 | 288a | New secretary appointed;new director appointed | |
10 Jan 2008 | 287 | Registered office changed on 10/01/08 from: 30-31 queen street edinburgh midlothian EH2 1JX | |
10 Jan 2008 | 288b | Secretary resigned | |
10 Jan 2008 | 288b | Director resigned | |
10 Dec 2007 | CERTNM | Company name changed york place (no.463) LIMITED\certificate issued on 10/12/07 | |
02 Dec 2007 | NEWINC | Incorporation |