- Company Overview for TRANSITION PRESS LIMITED (SC374749)
- Filing history for TRANSITION PRESS LIMITED (SC374749)
- People for TRANSITION PRESS LIMITED (SC374749)
- More for TRANSITION PRESS LIMITED (SC374749)
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) |
---|---|---|---|
11 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Dec 2012 | AP02 | Appointment of Cj Consulting Limied as a director | |
08 Dec 2012 | TM01 | Termination of appointment of People Construction Limited as a director | |
13 Nov 2012 | AD01 | Registered office address changed from 125 - 127 Glasgow Road Baillieston Glasgow G69 6EY Scotland on 13 November 2012 | |
22 May 2012 | CERTNM |
Company name changed armed forces & veterans people advantage LIMITED\certificate issued on 22/05/12
|
|
28 Mar 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-28
|
|
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Jan 2012 | TM01 | Termination of appointment of Armed Forces & Veterans Group (Uk) Limited as a director | |
05 Dec 2011 | AD01 | Registered office address changed from Springfield House Auchtubh Balquhidder Lochearnhead Perthshire FK19 8NZ on 5 December 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
12 Apr 2011 | CH02 | Director's details changed for Homes for Heroes (Uk) Limited on 7 September 2010 | |
07 Oct 2010 | TM01 | Termination of appointment of Kenneth Mcmillan as a director | |
01 Oct 2010 | AD01 | Registered office address changed from Mount Melville House Mount Melville St Andrews Fife KY16 8NT United Kingdom on 1 October 2010 | |
03 Sep 2010 | CERTNM |
Company name changed homes for heroes people LIMITED\certificate issued on 03/09/10
|
|
03 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2010 | NEWINC | Incorporation |