INGRAM 33 LIMITED: Filings
Overview
| Company Name | INGRAM 33 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC353787 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INGRAM 33 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(Scot) | ||||||||||
Registered office address changed from 40B High Street Glasgow Lanarkshire G1 1NL Scotland on Oct 21, 2011 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from 3 Robert Drive Glasgow Strathclyde G51 3HE on Aug 22, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Tpl Admin Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Jan 31, 2010 to Mar 31, 2010 | 1 pages | AA01 | ||||||||||
Appointment of Mr William Turner Mcaneney as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Angus Stewart as a director | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed ad lib ingram LIMITED\certificate issued on 04/05/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Angus John Alexander Stewart as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Julia Mullen as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Tpl Admin Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Michael Church as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed two speakers LIMITED\certificate issued on 22/06/09 | 2 pages | CERTNM | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
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