- Company Overview for WALLACE MACINTOSH LTD. (SC386579)
- Filing history for WALLACE MACINTOSH LTD. (SC386579)
- People for WALLACE MACINTOSH LTD. (SC386579)
- More for WALLACE MACINTOSH LTD. (SC386579)
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) |
---|---|---|---|
09 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2011 | DS01 | Application to strike the company off the register | |
04 Oct 2011 | AP01 | Appointment of Mr Philip James Wallace as a director on 1 July 2011 | |
04 Oct 2011 | TM01 | Termination of appointment of James Stephen Wallace as a director on 20 July 2011 | |
04 Oct 2011 | TM01 | Termination of appointment of Neil Campbell Macintosh as a director on 20 July 2011 | |
16 Sep 2011 | AD01 | Registered office address changed from C/O Alba Business Services 7 Ardross Terrace Inverness IV3 5NQ Scotland on 16 September 2011 | |
01 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2011 | TM01 | Termination of appointment of Alana Innes as a director | |
10 Feb 2011 | CERTNM |
Company name changed wallace macintosh LIMITED\certificate issued on 10/02/11
|
|
10 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2010 | AD01 | Registered office address changed from Borlum Bridge Cottage Borlum Bridge Inverness Highland IV63 6UN United Kingdom on 21 December 2010 | |
05 Nov 2010 | AP01 | Appointment of Miss Alana Innes as a director | |
05 Nov 2010 | AP01 | Appointment of Mr James Wallace as a director | |
06 Oct 2010 | NEWINC |
Incorporation
Statement of capital on 2010-10-06
|