- Company Overview for WOODROAD VISITOR CENTRE (SC373355)
- Filing history for WOODROAD VISITOR CENTRE (SC373355)
- People for WOODROAD VISITOR CENTRE (SC373355)
- More for WOODROAD VISITOR CENTRE (SC373355)
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) |
---|---|---|---|
24 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2012 | DS01 | Application to strike the company off the register | |
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2011 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 19 February 2011 no member list | |
09 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | AP01 | Appointment of Mark Nicol as a director | |
13 May 2010 | AP01 | Appointment of Doris Storrie as a director | |
13 May 2010 | AP01 | Appointment of Garry Savage as a director | |
15 Apr 2010 | AD01 | Registered office address changed from C/O Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 15 April 2010 | |
06 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
02 Mar 2010 | TM01 | Termination of appointment of Stepeh Mabbott as a director | |
19 Feb 2010 | NEWINC | Incorporation |