INGRAM 33 LIMITED: Filings

  • Overview

    Company NameINGRAM 33 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC353787
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for INGRAM 33 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from 40B High Street Glasgow Lanarkshire G1 1NL Scotland on Oct 21, 2011

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 3 Robert Drive Glasgow Strathclyde G51 3HE on Aug 22, 2011

    1 pagesAD01

    Termination of appointment of Tpl Admin Limited as a secretary

    1 pagesTM02

    Annual return made up to Jan 21, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2011

    Statement of capital on Mar 11, 2011

    • Capital: GBP 30
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Jan 31, 2010 to Mar 31, 2010

    1 pagesAA01

    Appointment of Mr William Turner Mcaneney as a director

    2 pagesAP01

    Termination of appointment of Angus Stewart as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed ad lib ingram LIMITED\certificate issued on 04/05/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 04, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2010

    RES15

    Appointment of Mr Angus John Alexander Stewart as a director

    2 pagesAP01

    Termination of appointment of Julia Mullen as a secretary

    1 pagesTM02

    Appointment of Tpl Admin Limited as a secretary

    2 pagesAP04

    Termination of appointment of Michael Church as a director

    1 pagesTM01

    Annual return made up to Jan 21, 2010 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed two speakers LIMITED\certificate issued on 22/06/09
    2 pagesCERTNM

    Incorporation

    20 pagesNEWINC

    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