- Company Overview for RESOLUTION BOOKING SYSTEMS LIMITED (SC346851)
- Filing history for RESOLUTION BOOKING SYSTEMS LIMITED (SC346851)
- People for RESOLUTION BOOKING SYSTEMS LIMITED (SC346851)
- Insolvency for RESOLUTION BOOKING SYSTEMS LIMITED (SC346851)
- More for RESOLUTION BOOKING SYSTEMS LIMITED (SC346851)
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
|
|
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 |