- Company Overview for DGF WYLIE & CO LIMITED (SC506634)
- Filing history for DGF WYLIE & CO LIMITED (SC506634)
- People for DGF WYLIE & CO LIMITED (SC506634)
- More for DGF WYLIE & CO LIMITED (SC506634)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2016 | TM01 | Termination of appointment of Anne White as a director on 24 January 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Paul John Mcgowan as a director on 24 January 2016 | |
25 Jan 2016 | AP03 | Appointment of Ms Anne White as a secretary on 24 January 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from Munns 610 Maryhill Road Glasgow Lanarkshire G20 7ED Scotland to The Black Horse 15 Gorstan Street Summerston Glasgow G23 5QA on 25 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Ms Teri Nelson as a director on 24 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Ms Anne White as a director on 24 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Alexandra Fox as a director on 24 January 2016 | |
22 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-22
|