- Company Overview for JASCO M & E SCOTLAND LIMITED (SC563018)
- Filing history for JASCO M & E SCOTLAND LIMITED (SC563018)
- People for JASCO M & E SCOTLAND LIMITED (SC563018)
- More for JASCO M & E SCOTLAND LIMITED (SC563018)
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 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2019 | DS01 | Application to strike the company off the register | |
10 Dec 2018 | AD01 | Registered office address changed from Coates Cottage Powmill Dollar FK14 7NN Scotland to 92 High Street Tillicoultry Clackmannanshire FK13 6DY on 10 December 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
11 Apr 2017 | TM01 | Termination of appointment of Asghar Nazeri as a director on 11 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Ian Strong as a director on 11 April 2017 | |
10 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-10
|