- Company Overview for TOWER STORES (GOUROCK) LIMITED (SC504420)
- Filing history for TOWER STORES (GOUROCK) LIMITED (SC504420)
- People for TOWER STORES (GOUROCK) LIMITED (SC504420)
- More for TOWER STORES (GOUROCK) LIMITED (SC504420)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2016 | TM01 | Termination of appointment of Rosemary Sellar as a director on 29 February 2016 | |
01 Mar 2016 | TM02 | Termination of appointment of Claire Miller as a secretary on 29 February 2016 | |
01 Mar 2016 | AP01 | Appointment of Ms Claire Miller as a director on 29 February 2016 | |
06 Jan 2016 | AP01 | Appointment of Mrs Mary Corbett Sellar as a director on 14 December 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from C/O Cms Sales Ltd Trident House 175 Renfrew Road Paisley PA3 4EF United Kingdom to Renfrew House 27 Quarrier's Village Bridge of Weir Renfrewshire PA11 3TL on 17 November 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of William Sellar as a director on 28 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Mary Sellar as a director on 25 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Mrs Rosemary Sellar as a director on 15 July 2015 | |
27 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-27
|