- Company Overview for CHANDLER BARS LTD. (SC384770)
- Filing history for CHANDLER BARS LTD. (SC384770)
- People for CHANDLER BARS LTD. (SC384770)
- More for CHANDLER BARS LTD. (SC384770)
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) |
---|---|---|---|
04 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2011 | TM02 | Termination of appointment of Clifford Chandler as a secretary | |
21 Feb 2011 | TM01 | Termination of appointment of Clifford Chandler as a director | |
27 Sep 2010 | AP01 | Appointment of Clifford Anthony Chandler as a director | |
27 Sep 2010 | AP01 | Appointment of Craig Derek Chandler as a director | |
27 Sep 2010 | AD01 | Registered office address changed from 7 the Square Torphicen Bathgate West Lothian EH48 4LY on 27 September 2010 | |
24 Sep 2010 | AP03 | Appointment of Clifford Anthony Chandler as a secretary | |
24 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 15 September 2010
|
|
24 Sep 2010 | AD01 | Registered office address changed from 7 the Square Torphicen Bathgate West Lothian EH48 4LY on 24 September 2010 | |
22 Sep 2010 | AD01 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 22 September 2010 | |
21 Sep 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
21 Sep 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
17 Sep 2010 | CERTNM |
Company name changed strathbridge LIMITED\certificate issued on 17/09/10
|
|
17 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2010 | NEWINC | Incorporation |