- Company Overview for HAIR & BEAUTY DUMBARTON LTD. (SC391253)
- Filing history for HAIR & BEAUTY DUMBARTON LTD. (SC391253)
- People for HAIR & BEAUTY DUMBARTON LTD. (SC391253)
- Insolvency for HAIR & BEAUTY DUMBARTON LTD. (SC391253)
- More for HAIR & BEAUTY DUMBARTON LTD. (SC391253)
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 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
09 Nov 2012 | CO4.2(Scot) | Court order notice of winding up | |
09 Nov 2012 | 4.2(Scot) | Notice of winding up order | |
30 Oct 2012 | CO4.2(Scot) | Court order notice of winding up | |
30 Oct 2012 | 4.2(Scot) | Notice of winding up order | |
29 Oct 2012 | AD01 | Registered office address changed from 45 High Street Dumbarton G82 1LS United Kingdom on 29 October 2012 | |
14 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2011 | AP01 | Appointment of Julius Abraham Green as a director on 10 January 2011 | |
19 Jan 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
19 Jan 2011 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
13 Jan 2011 | CERTNM |
Company name changed N.M. hair & beauty LTD.\certificate issued on 13/01/11
|
|
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2011 | NEWINC |
Incorporation
Statement of capital on 2011-01-10
|