Aquashield Thermal Coatings LTD
Full Company Report |
Includesall other documents available- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
MACNEWCO TWO HUNDRED AND EIGHTY THREE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC367518 |
Record last updated | Thursday, February 15, 2018 9:57:47 PM UTC |
Official Address | 231 St. Vincent Street Anderston/City There are 1,489 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G25QY |
Sector | Painting and glazing |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 24, 2015 | Second notification of strike-off action in london gazette |  |
Registry | Jan 2, 2015 | First notification of strike-off action in london gazette |  |
Registry | Aug 9, 2013 | Order of court - dissolution void |  |
Registry | Dec 10, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Sep 10, 2012 | Order of court - early dissolution |  |
Registry | Jun 8, 2012 | Change of registered office address |  |
Registry | Jul 13, 2011 | Crt ord notice of winding up |  |
Registry | Jul 13, 2011 | Notice of winding up order |  |
Registry | Jul 13, 2011 | Appointment of liquidator f |  |
Registry | Jun 6, 2011 | Appointment of liquidator f 2259458... |  |
Registry | Jun 6, 2011 | Change of registered office address |  |
Registry | Nov 11, 2010 | Annual return |  |
Registry | Feb 1, 2010 | Change of registered office address |  |
Registry | Jan 12, 2010 | Appointment of a person as Director |  |
Registry | Jan 12, 2010 | Resignation of one Secretary |  |
Registry | Jan 12, 2010 | Appointment of a person as Director |  |
Registry | Jan 12, 2010 | Resignation of one Director |  |
Registry | Jan 12, 2010 | Appointment of a man as Director |  |
Registry | Jan 6, 2010 | Resignation of one Secretary |  |
Registry | Nov 23, 2009 | Resignation of a woman |  |
Registry | Nov 23, 2009 | Company name change |  |
Registry | Nov 23, 2009 | Three appointments: 3 men |  |
Registry | Nov 23, 2009 | Change of name certificate |  |
Registry | Nov 23, 2009 | Change of name 10 |  |
Registry | Nov 3, 2009 | Change of name 10 1766031... |  |
Registry | Oct 27, 2009 | Two appointments: a woman and a person,: a woman and a person |  |