- Company Overview for NERO TOUR SYSTEMS LIMITED (SC492022)
- Filing history for NERO TOUR SYSTEMS LIMITED (SC492022)
- People for NERO TOUR SYSTEMS LIMITED (SC492022)
- More for NERO TOUR SYSTEMS LIMITED (SC492022)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2016 | DS01 | Application to strike the company off the register | |
22 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | TM01 | Termination of appointment of George Frederick Dundee as a director on 22 December 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from Brook House 86 Brook Street Broughty Ferry Dundee Angus DD5 1DQ Scotland to 31 Hawkhill 31 Hawkhill Top Floor Dundee DD1 5DH on 22 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of John Banks as a director on 22 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Lee Francis Derrick as a director on 22 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of William Scott Hart as a director on 22 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of John Banks as a director on 22 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of William Scott Hart as a director on 22 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of George Frederick Dundee as a director on 22 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Lee Francis Derrick as a director on 22 December 2015 | |
15 Jan 2015 | TM01 | Termination of appointment of Andrew Ferguson Mcgee as a director on 13 January 2015 | |
25 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-25
|