- Company Overview for AIRDRIE NORTH DEVELOPMENTS LIMITED (SC336221)
- Filing history for AIRDRIE NORTH DEVELOPMENTS LIMITED (SC336221)
- People for AIRDRIE NORTH DEVELOPMENTS LIMITED (SC336221)
- More for AIRDRIE NORTH DEVELOPMENTS LIMITED (SC336221)
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) |
---|---|---|---|
07 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2008 | MA | Memorandum and Articles of Association | |
18 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2008 | 88(2) | Ad 11/09/08 gbp si 98@1=98 gbp ic 2/100 | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from quartermile one 15 lauriston place edinburgh EH3 9EP | |
18 Sep 2008 | 288a | Secretary appointed stephen bird | |
18 Sep 2008 | 288a | Director appointed thomas graham gillespie | |
18 Sep 2008 | 288b | Appointment Terminated Secretary maclay murray & spens LLP | |
18 Sep 2008 | 288b | Appointment Terminated Director vindex LIMITED | |
18 Sep 2008 | 288b | Appointment Terminated Director vindex services LIMITED | |
12 Sep 2008 | CERTNM | Company name changed mm&s (5334) LIMITED\certificate issued on 17/09/08 | |
15 Jan 2008 | NEWINC | Incorporation |