- Company Overview for AVONDALE BAR GRILL LIMITED (SC409502)
- Filing history for AVONDALE BAR GRILL LIMITED (SC409502)
- People for AVONDALE BAR GRILL LIMITED (SC409502)
- More for AVONDALE BAR GRILL LIMITED (SC409502)
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) |
---|---|---|---|
01 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2012 | DS01 | Application to strike the company off the register | |
16 Nov 2011 | AD01 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 16 November 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Md Directors Limited as a director on 1 November 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Roger Gordon Connon as a director on 1 November 2011 | |
15 Nov 2011 | TM02 | Termination of appointment of Md Secretaries Limited as a secretary on 1 November 2011 | |
08 Nov 2011 | AP01 | Appointment of Rosemary Hepburn Hill as a director on 1 November 2011 | |
08 Nov 2011 | AP03 | Appointment of Charles Anthony Shields as a secretary on 1 November 2011 | |
08 Nov 2011 | AP01 | Appointment of William Dale Hill as a director on 1 November 2011 | |
07 Nov 2011 | CERTNM |
Company name changed pacific shelf 1673 LIMITED\certificate issued on 07/11/11
|
|
07 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | NEWINC |
Incorporation
Statement of capital on 2011-10-17
|