- Company Overview for BOND`S LAUNDERETTE LTD (SC362686)
- Filing history for BOND`S LAUNDERETTE LTD (SC362686)
- People for BOND`S LAUNDERETTE LTD (SC362686)
- More for BOND`S LAUNDERETTE LTD (SC362686)
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) |
---|---|---|---|
05 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2010 | AR01 |
Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
07 Dec 2010 | CH03 | Secretary's details changed for Lal Sangray on 15 July 2010 | |
07 Dec 2010 | CH01 | Director's details changed for Lal Sangray on 15 July 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from 112 Cornwall Street South Glasgow G41 1AA United Kingdom on 7 December 2010 | |
07 Dec 2010 | AD01 | Registered office address changed from 75 Stanley Street Glasgow G41 1JA on 7 December 2010 | |
18 Nov 2010 | TM01 | Termination of appointment of Lal Sangray as a director | |
17 Nov 2010 | AP01 | Appointment of Alan Fyfe Thompson as a director | |
12 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2009 | NEWINC | Incorporation |