- Company Overview for SUPASEAL GLASS (NORTH EAST) LTD. (SC343061)
- Filing history for SUPASEAL GLASS (NORTH EAST) LTD. (SC343061)
- People for SUPASEAL GLASS (NORTH EAST) LTD. (SC343061)
- Charges for SUPASEAL GLASS (NORTH EAST) LTD. (SC343061)
- Insolvency for SUPASEAL GLASS (NORTH EAST) LTD. (SC343061)
- More for SUPASEAL GLASS (NORTH EAST) LTD. (SC343061)
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) |
---|---|---|---|
10 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
12 May 2010 | AD01 | Registered office address changed from 1-6 Lovat Place Queen Elizabeth Avenue Hillington Industrial Estate Glasgow G52 4DS on 12 May 2010 | |
28 Apr 2010 | CO4.2(Scot) | Court order notice of winding up | |
28 Apr 2010 | 4.2(Scot) | Notice of winding up order | |
07 Apr 2010 | 4.9(Scot) | Appointment of a provisional liquidator | |
10 Mar 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
18 Dec 2009 | AA01 | Previous accounting period shortened from 31 May 2009 to 31 December 2008 | |
09 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
12 Jun 2009 | 363a | Return made up to 20/05/09; full list of members | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from 73 union street greenock PA16 8BG | |
23 Jun 2008 | 288a | Director appointed alexander gray | |
23 Jun 2008 | 288a | Director appointed eric foster | |
23 May 2008 | 288b | Appointment Terminated Secretary brian reid LTD. | |
23 May 2008 | 288b | Appointment Terminated Director stephen mabbott LTD. | |
23 May 2008 | RESOLUTIONS |
Resolutions
|
|
20 May 2008 | NEWINC | Incorporation |