- Company Overview for ETV RESPONSE LIMITED (SC540948)
- Filing history for ETV RESPONSE LIMITED (SC540948)
- People for ETV RESPONSE LIMITED (SC540948)
- More for ETV RESPONSE LIMITED (SC540948)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2017 | CH03 | Secretary's details changed for Mr James Donald Macdonald on 1 September 2017 | |
23 Oct 2017 | DS01 | Application to strike the company off the register | |
01 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2016 | AP01 | Appointment of Mr Leendert Muller as a director on 18 October 2016 | |
18 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 18 October 2016
|
|
18 Oct 2016 | AP03 | Appointment of Mr James Donald Macdonald as a secretary on 18 October 2016 | |
18 Oct 2016 | AP01 | Appointment of Mr Andrew John Murray as a director on 18 October 2016 | |
18 Oct 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 | |
18 Oct 2016 | AD01 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 13 Henderson Road Inverness IV1 1SN on 18 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of David Alan Rennie as a director on 18 October 2016 | |
18 Oct 2016 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 18 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Neil David Forbes as a director on 18 October 2016 | |
14 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-22
|