- Company Overview for ARGYLL EPOS SYSTEMS LTD. (SC384344)
- Filing history for ARGYLL EPOS SYSTEMS LTD. (SC384344)
- People for ARGYLL EPOS SYSTEMS LTD. (SC384344)
- Insolvency for ARGYLL EPOS SYSTEMS LTD. (SC384344)
- More for ARGYLL EPOS SYSTEMS LTD. (SC384344)
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) |
---|---|---|---|
08 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Sep 2016 | 4.17(Scot) | Notice of final meeting of creditors | |
29 Jan 2016 | AD01 | Registered office address changed from 43 Maryland Drive Craigton Glasgow Lanarkshire G52 1SN Scotland to 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 29 January 2016 | |
29 Jan 2016 | CO4.2(Scot) | Court order notice of winding up | |
29 Jan 2016 | 4.2(Scot) | Notice of winding up order | |
30 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
15 Nov 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
27 Aug 2011 | AD01 | Registered office address changed from 43 Maryland Drive Craigston Glasgow G52 1SN United Kingdom on 27 August 2011 | |
07 Sep 2010 | AP01 | Appointment of Stephen William Pearson as a director | |
31 Aug 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
31 Aug 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
26 Aug 2010 | NEWINC | Incorporation |