- Company Overview for KIRIMAR HEAVY HAULAGE LIMITED (SC361589)
- Filing history for KIRIMAR HEAVY HAULAGE LIMITED (SC361589)
- People for KIRIMAR HEAVY HAULAGE LIMITED (SC361589)
- More for KIRIMAR HEAVY HAULAGE LIMITED (SC361589)
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) |
---|---|---|---|
04 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2010 | DS01 | Application to strike the company off the register | |
19 Jul 2010 | TM01 | Termination of appointment of Steven Mcclenaghan as a director | |
11 May 2010 | TM01 | Termination of appointment of Malcolm Leslie as a director | |
03 Sep 2009 | 288a | Director appointed steven john mcclenaghan | |
03 Sep 2009 | 288a | Secretary appointed michelle roseanne macdonald | |
03 Sep 2009 | 288a | Director appointed malcolm keith leslie | |
03 Sep 2009 | 288a | Director appointed gary donald macdonald | |
03 Sep 2009 | 288a | Director appointed colin thomson | |
02 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2009 | CERTNM | Company name changed kirimar LIMITED\certificate issued on 02/09/09 | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from alder house cradlehall business park inverness IV2 5GH united kingdom | |
29 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2009 | CERTNM | Company name changed hms (780) LIMITED\certificate issued on 29/06/09 | |
26 Jun 2009 | 288b | Appointment Terminated Secretary hms secretaries LIMITED | |
26 Jun 2009 | 287 | Registered office changed on 26/06/2009 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland | |
26 Jun 2009 | 288b | Appointment Terminated Director donald munro | |
26 Jun 2009 | 288b | Appointment Terminated Director hms directors LIMITED | |
23 Jun 2009 | NEWINC | Incorporation |