- Company Overview for THE AQUASHIELD GROUP LIMITED (SC367519)
- Filing history for THE AQUASHIELD GROUP LIMITED (SC367519)
- People for THE AQUASHIELD GROUP LIMITED (SC367519)
- More for THE AQUASHIELD GROUP LIMITED (SC367519)
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
|
|
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
|
|
23 Nov 2009 | NM06 | Change of name with request to seek comments from relevant body | |
23 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
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
|