- Company Overview for ALLTECH DESIGN AND BUILD LTD (SC462432)
- Filing history for ALLTECH DESIGN AND BUILD LTD (SC462432)
- People for ALLTECH DESIGN AND BUILD LTD (SC462432)
- Insolvency for ALLTECH DESIGN AND BUILD LTD (SC462432)
- More for ALLTECH DESIGN AND BUILD LTD (SC462432)
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 | |
28 Dec 2016 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
27 Oct 2016 | 4.9(Scot) | Appointment of a provisional liquidator | |
10 Mar 2016 | AD01 | Registered office address changed from 18 Heathery Lea Avenue the Meadows Coatbridge Lanarkshire ML5 4JT to 1 Mill Loan Mill Loan Airdrie Lanarkshire ML6 6GY on 10 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-03-09
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
16 Dec 2014 | AD01 | Registered office address changed from 17 Dalziel Street Enterprise House Motherwell ML1 1PJ Scotland to 18 Heathery Lea Avenue the Meadows Coatbridge Lanarkshire ML5 4JT on 16 December 2014 | |
28 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-28
|