- Company Overview for NIKSAM ENGINEERING LTD (SC497949)
- Filing history for NIKSAM ENGINEERING LTD (SC497949)
- People for NIKSAM ENGINEERING LTD (SC497949)
- More for NIKSAM ENGINEERING LTD (SC497949)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2017 | DS01 | Application to strike the company off the register | |
27 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Feb 2017 | CH01 | Director's details changed for Mrs Lynne Margaret Fell on 5 April 2016 | |
24 Feb 2017 | CH01 | Director's details changed for Mr John David Fell on 5 April 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
27 Feb 2015 | AP01 | Appointment of Mrs Lynne Margaret Fell as a director on 16 February 2015 | |
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
27 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
27 Feb 2015 | AP01 | Appointment of Mr John David Fell as a director on 16 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 16 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 16 February 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Cosec Limited as a director on 16 February 2015 | |
16 Feb 2015 | TM02 | Termination of appointment of Cosec Limited as a secretary on 16 February 2015 | |
16 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-16
|