- Company Overview for P & R HOWARD MUSIC (2013) LIMITED (SC448422)
- Filing history for P & R HOWARD MUSIC (2013) LIMITED (SC448422)
- People for P & R HOWARD MUSIC (2013) LIMITED (SC448422)
- More for P & R HOWARD MUSIC (2013) LIMITED (SC448422)
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 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2013 | DS01 | Application to strike the company off the register | |
15 Jul 2013 | TM01 | Termination of appointment of Thomas Mcginley as a director on 5 July 2013 | |
19 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 14 June 2013
|
|
21 May 2013 | AP01 | Appointment of Thomas Mcginley as a director on 13 May 2013 | |
17 May 2013 | CERTNM |
Company name changed glenpine LIMITED\certificate issued on 17/05/13
|
|
17 May 2013 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2013 | AD01 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 30 April 2013 | |
30 Apr 2013 | AP01 | Appointment of Paul Howard as a director on 30 April 2013 | |
30 Apr 2013 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 30 April 2013 | |
24 Apr 2013 | NEWINC | Incorporation |