- Company Overview for OBRERO LIMITED (SC389359)
- Filing history for OBRERO LIMITED (SC389359)
- People for OBRERO LIMITED (SC389359)
- Insolvency for OBRERO LIMITED (SC389359)
- More for OBRERO LIMITED (SC389359)
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) |
---|---|---|---|
28 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
02 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Dec 2012 | AR01 |
Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2012-12-13
|
|
01 Oct 2012 | AD01 | Registered office address changed from Flat 9 1 Crown Gardens Glasgow G12 9HJ Scotland on 1 October 2012 | |
01 Oct 2012 | CH01 | Director's details changed for Jessica Thomson on 1 October 2012 | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
27 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
26 Oct 2011 | AD01 | Registered office address changed from 9/1 Crown Gardens Dowanhill Glasgow G12 9HJ United Kingdom on 26 October 2011 | |
26 Oct 2011 | CH01 | Director's details changed for Jessica Thomson on 25 October 2011 | |
17 Aug 2011 | AA01 | Current accounting period shortened from 30 November 2011 to 31 October 2011 | |
10 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 1 January 2011
|
|
13 Dec 2010 | AP01 | Appointment of Jessica Thomson as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
23 Nov 2010 | NEWINC | Incorporation |