- Company Overview for EOC DESIGN & BUILD LTD. (SC350628)
- Filing history for EOC DESIGN & BUILD LTD. (SC350628)
- People for EOC DESIGN & BUILD LTD. (SC350628)
- More for EOC DESIGN & BUILD LTD. (SC350628)
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) |
---|---|---|---|
29 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2012 | DS01 | Application to strike the company off the register | |
21 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
21 Nov 2011 | AR01 |
Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-21
|
|
21 Nov 2011 | AD01 | Registered office address changed from Newton House Holm Road Newton of Falkland Cupar Fife KY11 7QD on 21 November 2011 | |
09 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
23 Jul 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Rosemary Ellen Duffy on 31 October 2009 | |
15 Apr 2010 | CH03 | Secretary's details changed for Adrian Wilson on 31 October 2009 | |
09 Mar 2010 | AD01 | Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell ML1 1PN on 9 March 2010 | |
19 Dec 2008 | 288a | Secretary appointed adrian wilson | |
10 Dec 2008 | 288a | Director appointed rosemary duffy | |
09 Dec 2008 | 225 | Accounting reference date extended from 31/10/2009 to 28/02/2010 | |
10 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2008 | 288b | Appointment Terminated Director stephen george mabbott | |
07 Nov 2008 | 288b | Appointment Terminated Secretary brian reid LTD. | |
31 Oct 2008 | NEWINC | Incorporation |