- Company Overview for DUMBARTON ROAD 143 LIMITED (SC353789)
- Filing history for DUMBARTON ROAD 143 LIMITED (SC353789)
- People for DUMBARTON ROAD 143 LIMITED (SC353789)
- More for DUMBARTON ROAD 143 LIMITED (SC353789)
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) |
---|---|---|---|
14 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2011 | AD01 | Registered office address changed from 3 Robert Drive Glasgow Strathclyde G51 3HE on 18 August 2011 | |
18 Aug 2011 | TM02 | Termination of appointment of Tpl Admin Limited as a secretary | |
28 Jul 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2011 | DS01 | Application to strike the company off the register | |
11 Mar 2011 | AR01 |
Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-03-11
|
|
29 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2010 | AA01 | Previous accounting period extended from 31 January 2010 to 31 March 2010 | |
23 Jun 2010 | AP01 | Appointment of Mr William Turner Mcaneney as a director | |
23 Jun 2010 | TM01 | Termination of appointment of Angus Stewart as a director | |
29 Apr 2010 | AP01 | Appointment of Mr Angus John Alexander Stewart as a director | |
29 Apr 2010 | TM01 | Termination of appointment of William Mcaneney as a director | |
28 Apr 2010 | AP04 | Appointment of Tpl Admin Limited as a secretary | |
28 Apr 2010 | TM02 | Termination of appointment of Julia Mullen as a secretary | |
06 Apr 2010 | CERTNM |
Company name changed ad lib west LIMITED\certificate issued on 06/04/10
|
|
06 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2010 | AP01 | Appointment of Mr William Turner Mcaneney as a director | |
02 Apr 2010 | TM01 | Termination of appointment of Michael Church as a director | |
17 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
22 Jun 2009 | CERTNM | Company name changed glasgow gramaphone LIMITED\certificate issued on 22/06/09 | |
21 Jan 2009 | NEWINC | Incorporation |