- Company Overview for STOCKCOVE LIMITED (SC414975)
- Filing history for STOCKCOVE LIMITED (SC414975)
- People for STOCKCOVE LIMITED (SC414975)
- Insolvency for STOCKCOVE LIMITED (SC414975)
- More for STOCKCOVE LIMITED (SC414975)
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) |
---|---|---|---|
16 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2014 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
26 Feb 2014 | 2.20B(Scot) | Administrator's progress report | |
20 Dec 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
09 Aug 2013 | 2.20B(Scot) | Administrator's progress report | |
01 May 2013 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) | |
11 Mar 2013 | 2.18B(Scot) | Notice of result of meeting creditors | |
25 Feb 2013 | 2.16B(Scot) | Statement of administrator's proposal | |
17 Jan 2013 | AD01 | Registered office address changed from 55-65 Kingston Street Glasgow G5 8BJ Scotland on 17 January 2013 | |
16 Jan 2013 | 2.11B(Scot) | Appointment of an administrator | |
04 Sep 2012 | TM01 | Termination of appointment of Mohammed Arshad as a director | |
04 Sep 2012 | TM01 | Termination of appointment of Mohammed Ashraf as a director | |
24 Feb 2012 | AP03 | Appointment of Mohammed Zahid Sharif as a secretary | |
20 Feb 2012 | AD01 | Registered office address changed from Radleigh House, 1 Golf Road Clarkston Glasgow G76 7HU on 20 February 2012 | |
20 Feb 2012 | AA01 | Current accounting period extended from 31 January 2013 to 30 June 2013 | |
07 Feb 2012 | AP01 | Appointment of Mohammed Ashraf as a director | |
07 Feb 2012 | AP01 | Appointment of Mohammed Arshad as a director | |
07 Feb 2012 | AP01 | Appointment of Mohammed Shahid as a director | |
07 Feb 2012 | AP01 | Appointment of Mohammed Zahid Sharif as a director | |
23 Jan 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
23 Jan 2012 | AD01 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 23 January 2012 | |
23 Jan 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
19 Jan 2012 | NEWINC |
Incorporation
Statement of capital on 2012-01-19
|