- Company Overview for SAINT INDUSTRIES LTD (SC420114)
- Filing history for SAINT INDUSTRIES LTD (SC420114)
- People for SAINT INDUSTRIES LTD (SC420114)
- More for SAINT INDUSTRIES LTD (SC420114)
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 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-07-17
|
|
17 Jul 2016 | AD01 | Registered office address changed from C/O C/O Precious Metals Mining Ltd 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP to Speirsfield House Stevenson Street Paisley Renfrewshire PA2 6BP on 17 July 2016 | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
24 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2015 | TM01 | Termination of appointment of Liam Joseph Ward as a director on 1 February 2015 | |
24 Dec 2014 | AP01 | Appointment of Mr Liam Joseph Ward as a director on 10 December 2014 | |
24 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | AD01 | Registered office address changed from 12 Fortrose Street Glasgow G11 5LP Scotland on 25 April 2014 | |
24 Feb 2014 | CERTNM |
Company name changed prospective ventures LTD\certificate issued on 24/02/14
|
|
22 Feb 2014 | TM01 | Termination of appointment of Avalon Property Limited as a director | |
22 Feb 2014 | TM01 | Termination of appointment of Sct Consultancy Ltd as a director | |
01 Feb 2014 | TM01 | Termination of appointment of Annick Adjo as a director | |
01 Feb 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Oct 2013 | CH01 | Director's details changed for Ms Annick Desiree Adjo Mobio-Bie on 26 October 2013 | |
15 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 13 October 2013
|
|
15 Oct 2013 | CERTNM |
Company name changed saint industries LIMITED\certificate issued on 15/10/13
|
|
14 Oct 2013 | AP02 | Appointment of Avalon Property Limited as a director | |
12 Oct 2013 | AP02 | Appointment of Sct Consultancy Ltd as a director |