Advanced company searchLink opens in new window

THE AQUASHIELD GROUP LIMITED

Company number SC367519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2011 AD01 Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 4 February 2011
27 May 2010 SH01 Statement of capital following an allotment of shares on 21 May 2010
  • GBP 4
04 Jan 2010 TM02 Termination of appointment of Macdonalds as a secretary
04 Jan 2010 TM01 Termination of appointment of Joyce White as a director
23 Nov 2009 CERTNM Company name changed macnewco two hundred and eighty four LIMITED\certificate issued on 23/11/09
  • CONNOT ‐ Change of name notice
23 Nov 2009 NM06 Change of name with request to seek comments from relevant body
23 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-20
19 Nov 2009 AP01 Appointment of John William Gorman as a director
19 Nov 2009 AP01 Appointment of Thomas Gerard Deans as a director
27 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted