BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED: Filings
Overview
| Company Name | BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC064653 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BLOCKBUSTER EXPRESS (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 12 pages | 4.26(Scot) | ||||||||||
Termination of appointment of James Defranco Ii as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robert Dodge as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Charles Ergen as a director | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Martin Higgins as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * 6 Queens Road Aberdeen Aberdeenshire AB15 4ZT Scotland* on Jun 03, 2013 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 07, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 02, 2011 | 4 pages | AA | ||||||||||
Appointment of Charles W. Ergen as a director | 3 pages | AP01 | ||||||||||
Appointment of Robert Stanton Dodge as a director | 3 pages | AP01 | ||||||||||
Appointment of James Defranco Ii as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Eamonn Feeney as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Eamonn Feeney as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Eamonn Feeney as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Eamonn Feeney on Apr 23, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mitre Secretaries Limited on May 07, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Eamonn Feeney on Apr 23, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 6 Queen's Road Aberdeen Aberdeenshire AB15 4NU* on May 24, 2010 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0