- Company Overview for GALLOWAY DESIGN CONSULTANTS LIMITED (SC393658)
- Filing history for GALLOWAY DESIGN CONSULTANTS LIMITED (SC393658)
- People for GALLOWAY DESIGN CONSULTANTS LIMITED (SC393658)
- More for GALLOWAY DESIGN CONSULTANTS LIMITED (SC393658)
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) |
---|---|---|---|
05 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2012 | DS01 | Application to strike the company off the register | |
18 Apr 2012 | AR01 |
Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-04-18
|
|
18 Apr 2012 | CH01 | Director's details changed for Derek John Galloway on 18 April 2012 | |
16 Apr 2012 | AD01 | Registered office address changed from 17 Dalmailing Avenue Dreghorn Irvine Ayrshire KA11 4HX on 16 April 2012 | |
27 Feb 2012 | AD01 | Registered office address changed from Suite 7 Beresford Court Beresford Lane Ayr KA7 2DW United Kingdom on 27 February 2012 | |
23 Feb 2012 | CERTNM |
Company name changed mexel design consultants LTD.\certificate issued on 23/02/12
|
|
23 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
11 May 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Mar 2011 | AP03 | Appointment of Linda Galloway as a secretary | |
02 Mar 2011 | AP01 | Appointment of Derek John Galloway as a director | |
02 Mar 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 March 2011 | |
23 Feb 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
23 Feb 2011 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
16 Feb 2011 | NEWINC | Incorporation |