- Company Overview for INVERPARK LIMITED (SC486053)
- Filing history for INVERPARK LIMITED (SC486053)
- People for INVERPARK LIMITED (SC486053)
- More for INVERPARK LIMITED (SC486053)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | DS01 | Application to strike the company off the register | |
09 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 9 September 2014
|
|
09 Sep 2014 | AP01 | Appointment of Mr Brian George Hector as a director on 9 September 2014 | |
09 Sep 2014 | AP01 | Appointment of Mr Stephen Robert Bowring as a director on 9 September 2014 | |
09 Sep 2014 | AP01 | Appointment of Michael Winstanley as a director on 9 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 9 September 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to C/O Campbell Dallas Llp 10 Carden Place Aberdeen AB10 1UR on 9 September 2014 | |
05 Sep 2014 | NEWINC | Incorporation |