ACQUISITION 395215436 LIMITED: Filings
Overview
| Company Name | ACQUISITION 395215436 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC262837 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ACQUISITION 395215436 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 15 pages | WU15(Scot) | ||||||||||
Registered office address changed from 40 High Street Rigil Kent House Glasgow G1 1NL Scotland to Findlay House 10-14 West Nile Street Glasgow G1 2PP on Mar 15, 2017 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge SC2628370002, created on Nov 30, 2016 | 12 pages | MR01 | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of James Wilson Mcallister as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Muriel Mcvay as a secretary on Oct 01, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alan William Coulter as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 Whittle Place South Newmoor Industrial Estate Irvine North Ayrshire KA11 4HR to 40 High Street Rigil Kent House Glasgow G1 1NL on Oct 24, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Feb 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Wilson Mcallister on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2014 | 12 pages | AA | ||||||||||
Certificate of change of name Company name changed J.M.C. wholesale LTD\certificate issued on 19/03/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Wilson Mcallister on Feb 08, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
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