- Company Overview for SHANLEY MARKETING LTD (SC415552)
- Filing history for SHANLEY MARKETING LTD (SC415552)
- People for SHANLEY MARKETING LTD (SC415552)
- More for SHANLEY MARKETING LTD (SC415552)
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) |
---|---|---|---|
30 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2013 | DS01 | Application to strike the company off the register | |
10 Apr 2013 | AP01 | Appointment of Mr Michael Vincent Shanley as a director on 27 January 2013 | |
10 Apr 2013 | TM01 | Termination of appointment of Craig Scott as a director on 27 January 2013 | |
10 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 20 August 2012
|
|
10 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 20 August 2012
|
|
20 Aug 2012 | TM01 | Termination of appointment of a director | |
20 Aug 2012 | AP01 | Appointment of Mr Michael Vincent Shanley as a director on 26 January 2012 | |
20 Aug 2012 | AP01 | Appointment of Mr Craig Scott as a director on 20 August 2012 | |
27 Jan 2012 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 27 January 2012 | |
26 Jan 2012 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 26 January 2012 | |
26 Jan 2012 | TM01 | Termination of appointment of Cosec Limited as a director on 26 January 2012 | |
26 Jan 2012 | TM02 | Termination of appointment of Cosec Limited as a secretary on 26 January 2012 | |
26 Jan 2012 | NEWINC | Incorporation |