ALEXANDER INGLIS NEWCO LIMITED: Filings
Overview
| Company Name | ALEXANDER INGLIS NEWCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC409052 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ALEXANDER INGLIS NEWCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of change of name Company name changed philip wilson (grain) LIMITED\certificate issued on 01/03/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Termination of appointment of Dm Company Services Limited as a secretary on Feb 13, 2012 | 2 pages | TM02 | ||||||||||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on Feb 29, 2012 | 2 pages | AD01 | ||||||||||
Current accounting period extended from Oct 31, 2012 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Termination of appointment of Ewan Caldwell Gilchrist as a director on Feb 13, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Margaret Mary Anderson as a secretary on Feb 13, 2012 | 3 pages | AP03 | ||||||||||
Appointment of James Aitken as a director on Feb 13, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Neil Morris Wilson Aitken as a director on Feb 13, 2012 | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed dmws 962 LIMITED\certificate issued on 15/02/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
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