- Company Overview for AYRSHIRE GYNAECOLOGY LIMITED (SC392548)
- Filing history for AYRSHIRE GYNAECOLOGY LIMITED (SC392548)
- People for AYRSHIRE GYNAECOLOGY LIMITED (SC392548)
- More for AYRSHIRE GYNAECOLOGY LIMITED (SC392548)
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) |
---|---|---|---|
20 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2014 | DS01 | Application to strike the company off the register | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Feb 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Feb 2012 | AA01 | Current accounting period shortened from 31 July 2012 to 31 May 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
14 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 12 May 2011
|
|
13 Jul 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 July 2012 | |
12 Jul 2011 | CERTNM |
Company name changed oaklaw LIMITED\certificate issued on 12/07/11
|
|
22 Jun 2011 | AP01 | Appointment of Wael Agur as a director | |
13 May 2011 | AD01 | Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 13 May 2011 | |
13 May 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
13 May 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
31 Jan 2011 | NEWINC | Incorporation |