- Company Overview for BOTC LIMITED (SC387994)
- Filing history for BOTC LIMITED (SC387994)
- People for BOTC LIMITED (SC387994)
- More for BOTC LIMITED (SC387994)
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) |
---|---|---|---|
06 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2011 | DS01 | Application to strike the company off the register | |
10 Nov 2011 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 | |
12 Jul 2011 | CERTNM |
Company name changed iraq oil training alliance LIMITED\certificate issued on 12/07/11
|
|
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2011 | AP01 | Appointment of John Scott Gordon as a director | |
09 Feb 2011 | AP01 | Appointment of Mr Paul Lanfear Harold Bristol as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Christine Truesdale as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Vindex Services Limited as a director | |
04 Feb 2011 | TM01 | Termination of appointment of Vindex Limited as a director | |
03 Feb 2011 | CERTNM |
Company name changed mm&s (5621) LIMITED\certificate issued on 03/02/11
|
|
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2010 | NEWINC |
Incorporation
Statement of capital on 2010-11-01
|