- Company Overview for DUMFRIES AND GALLOWAY THIRD SECTOR INTERFACE (SC404053)
- Filing history for DUMFRIES AND GALLOWAY THIRD SECTOR INTERFACE (SC404053)
- People for DUMFRIES AND GALLOWAY THIRD SECTOR INTERFACE (SC404053)
- More for DUMFRIES AND GALLOWAY THIRD SECTOR INTERFACE (SC404053)
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) |
---|---|---|---|
25 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2013 | AD01 | Registered office address changed from 17 Castle Street Kirkcudbright DG6 4JA Scotland on 17 December 2013 | |
16 Dec 2013 | DS01 | Application to strike the company off the register | |
19 Aug 2013 | AR01 | Annual return made up to 25 July 2013 no member list | |
21 Feb 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 Nov 2012 | AP01 | Appointment of Mr Desmond Thomas Janes Hadnett as a director on 22 November 2012 | |
22 Nov 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
22 Nov 2012 | TM01 | Termination of appointment of Christopher David Dunstan as a director on 26 October 2012 | |
25 Sep 2012 | AP01 | Appointment of Mrs June Carroll as a director on 15 August 2012 | |
25 Sep 2012 | TM01 | Termination of appointment of Morag Dunkeld Halliday as a director on 26 July 2012 | |
14 Aug 2012 | TM01 | Termination of appointment of Brian Harvey Atwell as a director on 31 July 2012 | |
14 Aug 2012 | TM02 | Termination of appointment of Brian Harvey Atwell as a secretary on 31 July 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 25 July 2012 no member list | |
29 Jun 2012 | AD01 | Registered office address changed from Mount St. Michael Craigs Road Dumfries Dumfries & Galloway DG1 4UT on 29 June 2012 | |
29 Jun 2012 | AP01 | Appointment of Mr William Donald Hunter-Grant as a director on 8 September 2011 | |
29 Jun 2012 | AP03 | Appointment of Mr Brian Harvey Atwell as a secretary on 12 June 2012 | |
29 Jun 2012 | AP01 | Appointment of Mr Colin Matthew Brett as a director on 2 April 2012 | |
29 Jun 2012 | TM01 | Termination of appointment of Sharon Jane Ledger as a director on 9 September 2011 | |
29 Jun 2012 | TM01 | Termination of appointment of Elizabeth Margaret Thompson as a director on 2 April 2012 | |
13 Dec 2011 | AD01 | Registered office address changed from C/O 17 Castle Street Kirkcudbright Dumfries and Galloway DG6 4JA on 13 December 2011 | |
21 Sep 2011 | AP01 | Appointment of Sheila Mcvinnie as a director on 22 August 2011 | |
26 Aug 2011 | AP01 | Appointment of David Leslie Stainthorpe as a director | |
25 Jul 2011 | NEWINC |
Incorporation
|