- Company Overview for NGC (CONTRACTS) LTD. (SC414723)
- Filing history for NGC (CONTRACTS) LTD. (SC414723)
- People for NGC (CONTRACTS) LTD. (SC414723)
- Insolvency for NGC (CONTRACTS) LTD. (SC414723)
- More for NGC (CONTRACTS) LTD. (SC414723)
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) |
---|---|---|---|
14 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
20 Mar 2014 | AD01 | Registered office address changed from C/O Griffiths Wilcock & Co 24 Sandyford Place Glasgow G3 7NG Scotland on 20 March 2014 | |
03 Mar 2014 | CO4.2(Scot) | Court order notice of winding up | |
03 Mar 2014 | 4.2(Scot) | Notice of winding up order | |
15 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2013 | TM01 | Termination of appointment of Lyndsey Smith as a director on 25 February 2013 | |
25 Feb 2013 | AP01 | Appointment of Mr David Cocker as a director on 25 February 2013 | |
06 Feb 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-02-06
|
|
19 Nov 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
07 Jun 2012 | AD01 | Registered office address changed from 24 Sandyford Place Glasgow G3 7NG United Kingdom on 7 June 2012 | |
03 Feb 2012 | AP01 | Appointment of Lyndsey Smith as a director on 17 January 2012 | |
24 Jan 2012 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 17 January 2012 | |
24 Jan 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary on 17 January 2012 | |
17 Jan 2012 | NEWINC | Incorporation |