Advanced company searchLink opens in new window

RESOLUTION BOOKING SYSTEMS LIMITED

Company number SC346851

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)
02 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2017 4.17(Scot) Notice of final meeting of creditors
18 Sep 2013 AD01 Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 18 September 2013
16 Aug 2013 CO4.2(Scot) Court order notice of winding up
16 Aug 2013 4.2(Scot) Notice of winding up order
15 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2012 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
07 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Oct 2009 AA01 Previous accounting period shortened from 31 August 2009 to 31 July 2009
01 Sep 2009 363a Return made up to 08/08/09; full list of members
22 Aug 2008 MEM/ARTS Memorandum and Articles of Association
21 Aug 2008 CERTNM Company name changed pimco SC13 LIMITED\certificate issued on 21/08/08
15 Aug 2008 288b Appointment terminated director pinsent masons director LIMITED
15 Aug 2008 288a Director appointed andrew leitch mcallister
08 Aug 2008 NEWINC Incorporation