James M. Guild Plumbing & Heating Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 5, 2012)
- all 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 NINETY ONE LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
SC372362 |
Record last updated |
Monday, March 30, 2015 10:11:24 PM UTC |
Official Address |
25 Bothwell Street Glasgow G26nl Anderston/City
There are 786 companies registered at this street
|
Locality |
Anderston/City |
Region |
Glasgow City, Scotland |
Postal Code |
G26NL
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 23, 2015 |
Notice of final meeting of creditors
|  |
Notices |
Jan 21, 2015 |
Final meetings
|  |
Registry |
Mar 18, 2014 |
Change of registered office address
|  |
Registry |
Feb 13, 2014 |
Crt ord notice of winding up
|  |
Registry |
Feb 13, 2014 |
Notice of winding up order
|  |
Registry |
Jul 27, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 26, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Feb 26, 2013 |
Change of registered office address
|  |
Registry |
Feb 6, 2013 |
Annual return
|  |
Registry |
Dec 8, 2012 |
Notice of striking-off action discontinued
|  |
Financials |
Dec 5, 2012 |
Annual accounts
|  |
Registry |
Sep 12, 2012 |
Compulsory strike off suspended
|  |
Registry |
Sep 7, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 20, 2012 |
Annual return
|  |
Registry |
Feb 25, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Feb 3, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Sep 26, 2011 |
Change of accounting reference date
|  |
Registry |
Sep 16, 2011 |
Annual return
|  |
Registry |
Jun 11, 2011 |
Notice of striking-off action discontinued
|  |
Registry |
Jun 3, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 24, 2010 |
Resignation of one Director
|  |
Registry |
Nov 24, 2010 |
Appointment of a woman as Director
|  |
Registry |
Nov 17, 2010 |
Appointment of a woman
|  |
Registry |
Mar 3, 2010 |
Appointment of a man as Director
|  |
Registry |
Mar 3, 2010 |
Resignation of one Secretary
|  |
Registry |
Mar 3, 2010 |
Resignation of one Director
|  |
Registry |
Feb 23, 2010 |
Change of name certificate
|  |
Registry |
Feb 23, 2010 |
Change of name 10
|  |
Registry |
Feb 23, 2010 |
Company name change
|  |
Registry |
Feb 22, 2010 |
Resignation of 2 people: a person and a woman
|  |
Registry |
Feb 4, 2010 |
Two appointments: a woman and a person,: a woman and a person
|  |