- Company Overview for RETRO@THECOURTHOUSE LTD. (SC357075)
- Filing history for RETRO@THECOURTHOUSE LTD. (SC357075)
- People for RETRO@THECOURTHOUSE LTD. (SC357075)
- Insolvency for RETRO@THECOURTHOUSE LTD. (SC357075)
- More for RETRO@THECOURTHOUSE LTD. (SC357075)
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) |
---|---|---|---|
03 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2011 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
03 Mar 2011 | 4.17(Scot) | Notice of final meeting of creditors | |
03 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2009 | 288c | Director's Change of Particulars / john riederor / 17/04/2009 / Surname was: riederor, now: riederer | |
01 Apr 2009 | 288a | Director and secretary appointed noel clayton dashwood-brady | |
01 Apr 2009 | 288a | Director appointed john gordon riederor | |
01 Apr 2009 | 225 | Accounting reference date shortened from 31/03/2010 to 28/03/2010 | |
31 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2009 | 288b | Appointment Terminated Director stephen george mabbott | |
31 Mar 2009 | 288b | Appointment Terminated Secretary brian reid LTD. | |
24 Mar 2009 | CERTNM | Company name changed retro@courthouse LTD.\certificate issued on 24/03/09 | |
23 Mar 2009 | NEWINC | Incorporation |