- Company Overview for CORE AGENCY LIMITED (SC382149)
- Filing history for CORE AGENCY LIMITED (SC382149)
- People for CORE AGENCY LIMITED (SC382149)
- More for CORE AGENCY LIMITED (SC382149)
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) |
---|---|---|---|
27 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2013 | DS01 | Application to strike the company off the register | |
16 Aug 2012 | AR01 |
Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2012-08-16
|
|
18 May 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
05 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
28 Sep 2010 | AP01 | Appointment of Pauline Wales as a director | |
28 Sep 2010 | AP01 | Appointment of Andrew Hipson as a director | |
28 Sep 2010 | AP01 | Appointment of Brian William John Wales as a director | |
02 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2010 | CERTNM |
Company name changed hms (842) LIMITED\certificate issued on 02/08/10
|
|
02 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 30 July 2010
|
|
30 Jul 2010 | AD01 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on 30 July 2010 | |
30 Jul 2010 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary | |
30 Jul 2010 | TM01 | Termination of appointment of Hms Directors Limited as a director | |
30 Jul 2010 | TM01 | Termination of appointment of Donald Munro as a director | |
19 Jul 2010 | NEWINC | Incorporation |