J M P ROOFING & ROUGHCASTING LTD: Filings
Overview
| Company Name | J M P ROOFING & ROUGHCASTING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC372287 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for J M P ROOFING & ROUGHCASTING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for voluntary strike-off | GAZ1(A) | |||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland* on Feb 20, 2012 | 1 pages | AD01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Feb 04, 2011 | 16 pages | RP04 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Feb 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Feb 28, 2011 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Appointment of Gary Mcpeake as a director | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Feb 04, 2010
| 4 pages | SH01 | ||||||||||
Registered office address changed from * 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland* on Feb 04, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Mcmeekin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Cosec Limited as a director | 1 pages | TM01 | ||||||||||
Incorporation | 29 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