- Company Overview for ILI DALSHANNON PLC (SC351972)
- Filing history for ILI DALSHANNON PLC (SC351972)
- People for ILI DALSHANNON PLC (SC351972)
- More for ILI DALSHANNON PLC (SC351972)
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) |
---|---|---|---|
19 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 5 December 2008
|
|
19 Dec 2011 | RT01 | Administrative restoration application | |
11 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 28 February 2011 | |
30 Mar 2011 | AA | Full accounts made up to 31 December 2009 | |
27 Jan 2010 | AR01 |
Annual return made up to 1 December 2009 with full list of shareholders
|
|
27 Jan 2010 | CH03 | Secretary's details changed for Mr Jason Crawford on 23 November 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Gordon Brian Ash on 23 November 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Jason Crawford on 23 November 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Mark Thomas Wilson on 23 November 2009 | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from dalmore house 310 st vincent street glasgow G2 5QR | |
08 Dec 2008 | CERT8 | Certificate of authorisation to commence business and borrow | |
08 Dec 2008 | 117 | Application to commence business | |
01 Dec 2008 | NEWINC | Incorporation |