- Company Overview for GLASGOW TRADING NO.4 LTD (SC364904)
- Filing history for GLASGOW TRADING NO.4 LTD (SC364904)
- People for GLASGOW TRADING NO.4 LTD (SC364904)
- Insolvency for GLASGOW TRADING NO.4 LTD (SC364904)
- More for GLASGOW TRADING NO.4 LTD (SC364904)
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) |
---|---|---|---|
19 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2012 | O/C EARLY DISS | Order of court for early dissolution | |
23 Jul 2012 | CO4.2(Scot) | Court order notice of winding up | |
23 Jul 2012 | 4.2(Scot) | Notice of winding up order | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Apr 2012 | AD01 | Registered office address changed from 126 West Regent Street Glasgow Lanarkshire G2 2BH on 10 April 2012 | |
10 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2011 | AR01 |
Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-12-07
|
|
02 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2010 | AP01 | Appointment of Ms Janette Timoney as a director | |
11 Oct 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
11 Oct 2010 | CH04 | Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 | |
08 Oct 2010 | CH01 | Director's details changed for Gerrard Mclaughlin on 1 October 2009 | |
28 Sep 2009 | 288b | Appointment Terminated Secretary gerrard mclaughlin | |
28 Sep 2009 | 288a | Secretary appointed purple venture secretaries LIMITED | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 75 stanley street glasgow G41 1JA | |
01 Sep 2009 | NEWINC | Incorporation |