- Company Overview for FILTREXX NORTH LIMITED (SC386015)
- Filing history for FILTREXX NORTH LIMITED (SC386015)
- People for FILTREXX NORTH LIMITED (SC386015)
- More for FILTREXX NORTH LIMITED (SC386015)
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) |
---|---|---|---|
23 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | AD01 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB United Kingdom on 12 December 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Simon David Arthur on 24 September 2011 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
06 Oct 2010 | AP01 | Appointment of Simon David Arthur as a director | |
06 Oct 2010 | TM01 | Termination of appointment of Raymond Stewart Hogg as a director | |
27 Sep 2010 | NEWINC | Incorporation |