WATER QUALITY SPECIALISTS (UK) LIMITED: Filings
Overview
| Company Name | WATER QUALITY SPECIALISTS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC354904 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for WATER QUALITY SPECIALISTS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||
Registered office address changed from Block 4 Unit12 Chapelhall Industrial Estate Chapelhall Airdrie Lanarkshire ML6 8QH Scotland on Mar 03, 2014 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Christopher Edward Tobin as a secretary on Dec 28, 2012 | 2 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jayne Isobel Mcgivern as a director on Oct 27, 2011 | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Hugh Mcgivern as a director on Oct 27, 2011 | 2 pages | TM01 | ||||||||||
Appointment of Michael Kevin Mcgivern as a director on Oct 26, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Hugh Desmond Mcgivern as a director on Oct 26, 2011 | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from Unit 5 Block 2 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ Scotland on Apr 08, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Jayne Isobel Mcgivern on Feb 12, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Feb 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Michael Hugh Mcgivern on Feb 11, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Christopher Edward Tobin on Jan 01, 2010 | 1 pages | CH03 | ||||||||||
Previous accounting period shortened from Feb 28, 2010 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
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