- Company Overview for CORMAC INFRASTRUCTURE LIMITED (SC439333)
- Filing history for CORMAC INFRASTRUCTURE LIMITED (SC439333)
- People for CORMAC INFRASTRUCTURE LIMITED (SC439333)
- More for CORMAC INFRASTRUCTURE LIMITED (SC439333)
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) |
---|---|---|---|
27 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2014 | DS01 | Application to strike the company off the register | |
02 Apr 2014 | TM01 | Termination of appointment of Paul Miller as a director on 16 January 2014 | |
05 Mar 2014 | AP01 | Appointment of Mrs Tracy Corbett Burns as a director on 3 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
18 Apr 2013 | CERTNM |
Company name changed acorn infrastructure LIMITED\certificate issued on 18/04/13
|
|
18 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2013 | TM01 | Termination of appointment of Geoffrey Wallis as a director on 18 January 2013 | |
24 Dec 2012 | NEWINC | Incorporation |