- Company Overview for KENMORE EAST PROPERTY MANAGEMENT LTD (SC355185)
- Filing history for KENMORE EAST PROPERTY MANAGEMENT LTD (SC355185)
- People for KENMORE EAST PROPERTY MANAGEMENT LTD (SC355185)
- More for KENMORE EAST PROPERTY MANAGEMENT LTD (SC355185)
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) |
---|---|---|---|
16 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2010 | DS01 | Application to strike the company off the register | |
28 Jan 2010 | TM01 | Termination of appointment of Neil Mcmyn as a director | |
05 Oct 2009 | TM02 | Termination of appointment of Peter Mccall as a secretary | |
13 May 2009 | 225 | Accounting reference date extended from 28/02/2010 to 30/06/2010 | |
13 May 2009 | 288a | Director appointed neil armstrong mcmyn | |
13 May 2009 | 288a | Director and secretary appointed andrew edward white | |
13 May 2009 | 288a | Secretary appointed peter michael mccall | |
12 May 2009 | CERTNM | Company name changed goldenacre LIMITED\certificate issued on 13/05/09 | |
26 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH | |
26 Mar 2009 | 288b | Appointment Terminated Director stephen george mabbott | |
26 Mar 2009 | 288b | Appointment Terminated Secretary brian reid LTD. | |
17 Feb 2009 | NEWINC | Incorporation |