IBROX 1972 LIMITED: Filings
Overview
Company Name | IBROX 1972 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC473553 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for IBROX 1972 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 | ||||||||||
Termination of appointment of Charles Richard Gough as a director on Apr 29, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Apr 28, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Vindex Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Vindex Services Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Charles Richard Gough as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christine Truesdale as a director | 1 pages | TM01 | ||||||||||
Appointment of David Cunningham King as a director | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed mm&s (5820) LIMITED\certificate issued on 16/04/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Incorporation | 44 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